Search icon

D & P SANITATION CORP. - Florida Company Profile

Company Details

Entity Name: D & P SANITATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & P SANITATION CORP. 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: 16 Oct 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J98038
FEI/EIN Number 650008472

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

Address: 2210 SW 57TH AVE, HOLLYWOOD, FL, 33023
Mail Address: 11407 KNOT WAY, COOPER CITY, FL, 33026-1362, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS, HAROLD President 11407 KNOT WAY, COOPER CITY, FL
WINTERS, HAROLD Secretary 11407 KNOT WAY, COOPER CITY, FL
WINTERS, HAROLD Treasurer 11407 KNOT WAY, COOPER CITY, FL
WINTERS, HAROLD Director 11407 KNOT WAY, COOPER CITY, FL
WINTERS, HAROLD Agent 11407 KNOT WAY, COOPER CITY, FL, 23026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-02-16 2210 SW 57TH AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-25 11407 KNOT WAY, COOPER CITY, FL 23026 -

Documents

Name Date
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State