Search icon

DBG ENTERPRISES, INC.

Company Details

Entity Name: DBG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F96000005485
FEI/EIN Number 371011196
Mail Address: PO DRAWER R, CENTRALIA, IL, 62801
Address: 401 S LOCUST ST, CENTRALIA, IL, 62801
Place of Formation: NEVADA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chairman

Name Role Address
GEARY D. BRUCE Chairman 1628 E. MCCORD, CENTRALIA, IL, 62801

President

Name Role Address
GEARY D. BRUCE President 1628 E. MCCORD, CENTRALIA, IL, 62801

Director

Name Role Address
GEARY D. BRUCE Director 1628 E. MCCORD, CENTRALIA, IL, 62801

Secretary

Name Role Address
PIERCE DONNA Secretary 12133 E VIOLET RD, MOUNT VERNON, IL, 62864

Treasurer

Name Role Address
GEARY D. BRUCE Treasurer 1628 E. MCCORD, CENTRALIA, IL, 62801

Vice President

Name Role Address
GRIFFIN BLAKE Vice President # 2 ORCHARD DRIVE, CENTRALIA, IL, 62801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 401 S LOCUST ST, CENTRALIA, IL 62801 No data
CHANGE OF MAILING ADDRESS 2009-02-14 401 S LOCUST ST, CENTRALIA, IL 62801 No data

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State