Search icon

DXP, INC. - Florida Company Profile

Company Details

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

DXP, 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: 02 Mar 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J60338
FEI/EIN Number 592817539

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

Address: 2881 WORTH AVENUE, ENGLEWOOD, FL, 34224
Mail Address: 2881 WORTH AVENUE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPS, PAUL F. Vice President 1820 BRIDGE STREET, ENGLEWOOD, FL
HOOPS, PAUL F. Director 1820 BRIDGE STREET, ENGLEWOOD, FL
HOOPS, DAVID P. President 721 ABDELLA LANE, NORTH PORT, FL
HOOPS, DAVID P. Director 721 ABDELLA LANE, NORTH PORT, FL
HUGHES, CHARLES E. Vice President 1390 LAKESIDE DRIVE, VENICE, FL
HUGHES, CHARLES E. Director 1390 LAKESIDE DRIVE, VENICE, FL
HUGHES, JOYCE A. Secretary 1390 LAKESIDE DRIVE, VENICE, FL
HUGHES, JOYCE A. Treasurer 1390 LAKESIDE DRIVE, VENICE, FL
HUGHES, JOYCE A. Director 1390 LAKESIDE DRIVE, VENICE, FL
HOOPS, PAUL F. Agent 1820 BRIDGE ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-07-09 DXP, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-05-18 2881 WORTH AVENUE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1989-05-18 2881 WORTH AVENUE, ENGLEWOOD, FL 34224 -
AMENDMENT 1988-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-08 1820 BRIDGE ST, ENGLEWOOD, FL 34223 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State