Entity Name: | D&S LOAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 2010 (15 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | F10000004166 |
FEI/EIN Number |
431498883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3515 14TH STREET WEST, BRADENTON, FL, 34205, US |
Mail Address: | 5335 42ND ST NW, WASHINGTON, DC, 20015, 19 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
MORLEY-WALLIS SHEILA | Director | 7613 4TH AVE WEST, BRADENTON, FL, 34209 |
WALLIS RICHARD A | Director | 7613 4TH AVE WEST, BRADENTON, FL, 34209 |
Burks Adra E | Asst | PO Box 442192, Lawrence, KS, 66044 |
Wallis Greyson | Director | 7613 Fourth Avenue West, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016666 | BRADENTON CASH FOR GOLD | EXPIRED | 2012-02-16 | 2017-12-31 | - | 3515 14TH ST W, BRADENTON, FL, 34205 |
G10000102155 | MR. GOLD | EXPIRED | 2010-11-08 | 2015-12-31 | - | 3515-A TAMIAMI TRAIL (14TH ST. WEST), BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 3515 14TH STREET WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT CHANGED | 2021-12-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 3515 14TH STREET WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-29 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
AMENDED ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State