Search icon

DBA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DBA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBA GROUP, 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: 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: 14 Jul 1986 (39 years ago)
Document Number: J24525
FEI/EIN Number 592694751

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

Address: 554 Presido Park Place, Poinciana, FL, 34759, US
Mail Address: 125 MORNINGSIDE COURT, SHELTON, CT, 06484, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRYAN A President 125 MORNINGSIDE COURT, SHELTON, CT, 06484
THOMPSON BRYAN A Director 125 MORNINGSIDE COURT, SHELTON, CT, 06484
Ray David A Agent 554 Presido Park Place, Poinciana, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 554 Presido Park Place, Suite A, Poinciana, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 554 Presido Park Place, Suite A, Poinciana, FL 34759 -
REGISTERED AGENT NAME CHANGED 2013-04-03 Ray , David A -
CHANGE OF MAILING ADDRESS 2009-04-14 554 Presido Park Place, Suite A, Poinciana, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State