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 |
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 |
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 | - |
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