Search icon

D.B.S. OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: D.B.S. OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.B.S. OF CENTRAL FLORIDA, 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: 31 Aug 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12925
FEI/EIN Number 592970880

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

Address: 600 S. FRENCH AVENUE, SANFORD, FL, 32771, US
Mail Address: 600 S. FRENCH AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON GLORIA President 437 SHERYL DR, DELTONA, FL, 32738
HANSON GLORIA Agent 437 SHERYL DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 HANSON, GLORIA -
REINSTATEMENT 2017-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 600 S. FRENCH AVENUE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-06-13 600 S. FRENCH AVENUE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 437 SHERYL DR, DELTONA, FL 32738 -

Documents

Name Date
REINSTATEMENT 2018-12-06
REINSTATEMENT 2017-06-13
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State