Search icon

DTS PROPERTIES MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DTS PROPERTIES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2012 (13 years ago)
Branch of: DTS PROPERTIES MANAGEMENT, INC., ILLINOIS (Company Number CORP_68043557)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: F12000001085
FEI/EIN Number 45-4743610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 N. Plaza Drive, STE 200, SCHAUMBURG, IL, 60173, US
Mail Address: 1111 N. Plaza Drive, STE 200, SCHAUMBURG, IL, 60173, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SHOFFET DANIEL President 1111 North Plaza Drive, Schaumburg, IL, 60173
SHOFFET DANIEL Secretary 1111 North Plaza Drive, Schaumburg, IL, 60173
SHOFFET DANIEL Treasurer 1111 North Plaza Drive, Schaumburg, IL, 60173
SHOFFET DANIEL Director 1111 North Plaza Drive, Schaumburg, IL, 60173
Jeffrey J. Needle, P.A. a Florida corporat Agent 5300 NW 33d Avenue, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 Jeffrey J. Needle, P.A. a Florida corporation -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 5300 NW 33d Avenue, Suite 206, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1111 N. Plaza Drive, STE 200, SCHAUMBURG, IL 60173 -
CHANGE OF MAILING ADDRESS 2016-03-10 1111 N. Plaza Drive, STE 200, SCHAUMBURG, IL 60173 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State