Search icon

DXP ENTERPRISES, INC.

Company Details

Entity Name: DXP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: F07000002721
FEI/EIN Number 76-0509661
Address: 5301 Hollister St, Houston, TX, 77040, US
Mail Address: 5301 Hollister St, Houston, TX, 77040, US
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Little David R President 530 Hollister Road, Houston, TX, 77040

Chief Executive Officer

Name Role Address
Little David R Chief Executive Officer 530 Hollister Road, Houston, TX, 77040

Seni

Name Role Address
Vinson David Seni 530 Hollister Road, Houston, TX, 77040
Jeffery John J Seni 530 Hollister Road, Houston, TX, 77040
Hamlin Todd Seni 530 Hollister Road, Houston, TX, 77040
Yee Kent R Seni 530 Hollister Road, Houston, TX, 77040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095610 ENVIRONMENTAL MD, A DXP COMPANY ACTIVE 2023-08-16 2028-12-31 No data 525 NW 48TH TERRACE, OCALA, FL, 34482
G23000095609 FLORIDA VALVE & EQUIPMENT, A DXP COMPANY ACTIVE 2023-08-16 2028-12-31 No data 525 NW 48TH TERRACE, OCALA, FL, 34482
G21000081017 CARTER & VERPLANCK / A DXP COMPANY ACTIVE 2021-06-17 2026-12-31 No data 5301 HOLLISTER ST, HOUSTON, TX, 77040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5301 Hollister St, Houston, TX 77040 No data
CHANGE OF MAILING ADDRESS 2024-04-10 5301 Hollister St, Houston, TX 77040 No data
REINSTATEMENT 2010-11-22 No data No data
PENDING REINSTATEMENT 2010-09-20 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000961608 TERMINATED 1000000504390 HILLSBOROU 2013-05-10 2033-05-22 $ 4,971.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State