Search icon

DPS CORRUGATED, LLC - Florida Company Profile

Company Details

Entity Name: DPS CORRUGATED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPS CORRUGATED, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L19000051992
FEI/EIN Number 834215619

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

Mail Address: 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207-4312, US
Address: 16542 NW 54th AVENUE, BAY 2 & 3, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS BEN Chief Executive Officer 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 322074312
COLLORD TODD Vice President 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 322074312
BOORTZ CRAIG President 3300 PHILIPS HWY, JACKSONVILLE, FL, 32207
DEGRAY STEVE Agent 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL, 322074312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 DEGRAY, STEVE -
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-21 16542 NW 54th AVENUE, BAY 2 & 3, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207-4312 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 16542 NW 54th AVENUE, BAY 2 & 3, MIAMI GARDENS, FL 33014 -
LC AMENDMENT 2019-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
LC Amendment 2019-05-02
Florida Limited Liability 2019-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State