Search icon

D & E SURVEYING, INC. - Florida Company Profile

Company Details

Entity Name: D & E SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E SURVEYING, 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: 30 Oct 1987 (37 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: J99988
FEI/EIN Number 592858206

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

Address: 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572, US
Mail Address: 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND DARRELL P President 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572
COPELAND DARRELL P Secretary 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572
COPELAND STEPHANIE D Vice President 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572
COPELAND DARRELL Agent 111 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000499308 TERMINATED 1000000167128 HILLSBOROU 2010-04-07 2030-04-14 $ 1,657.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State