Search icon

DEVELOPMENTAL STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPMENTAL STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENTAL STRATEGIES, 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: 01 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: J35904
FEI/EIN Number 592727340

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

Address: 2202 Parkside Place, Indian Harbour Beach, FL, 32937, US
Mail Address: 2202 Parkside Place, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DOROTHY B President 2186, HWY A1A, UNIT 5C, INDIAN HARBOUR BEACH, FL, 32937
NELSON HUGH Vice President 2186 HWY A1A, INDIAN HARBOUR BEACH, FL, 32937
NELSON DOROTHY B Agent 2186 Hwy A1A, #5C, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 2202 Parkside Place, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2024-07-15 2202 Parkside Place, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2186 Hwy A1A, #5C, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2021-04-22 NELSON, DOROTHY BOUDREAUX -
AMENDMENT 2010-07-14 - -
REINSTATEMENT 1996-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State