Search icon

D & B STORAGE SHEDS, INC. - Florida Company Profile

Company Details

Entity Name: D & B STORAGE SHEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & B STORAGE SHEDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Feb 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F66579
FEI/EIN Number 592184177

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

Address: 5009 S. FLORIDA AVE., INVERNESS, FL, 34450, US
Mail Address: P. O. BOX 1045, INVERNESS, FL, 34451-1045, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPERLE D. TRAVIS President 5009 SOUTH FLORIDA AVENUE, INVERNESS, FL, 34450
LAPERLE D. TRAVIS Director 5009 SOUTH FLORIDA AVENUE, INVERNESS, FL, 34450
CRAWLEY DAWN Vice President P.O. Box 1045, Inverness, FL, 34451
CRAWLEY DAWN Director P.O. Box 1045, Inverness, FL, 34451
LAPERLE D. TRAVIS Agent 5009 S. FLORIDA AVE., INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 LAPERLE, D. TRAVIS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5009 S. FLORIDA AVE., INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 5009 S. FLORIDA AVE., INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 1994-04-25 5009 S. FLORIDA AVE., INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001029787 TERMINATED 1000000365828 CITRUS 2012-12-05 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State