Search icon

D.F. & G. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D.F. & G. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.F. & G. SERVICES, 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: 24 Oct 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L24969
FEI/EIN Number 592973263

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

Address: 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE JAMES D Agent 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043
MCKENZIE, FRANCIS C. Director 8739 VERMANT ROAD, JACKSONVILLE, FL
MCKENZIE, FRANCIS C. Secretary 8739 VERMANT ROAD, JACKSONVILLE, FL
MCKENZIE, JAMES D. Director 8739 VERMANT RAOD, JACKSONVILLE, FL
MCKENZIE, JAMES D. Treasurer 8739 VERMANT RAOD, JACKSONVILLE, FL
MCKENZIE, GARY C. Director 1842 PARADISE MOORINGS BLVD, MIDDLEBURG, FL, 32068
MCKENZIE, GARY C. President 1842 PARADISE MOORINGS BLVD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-07-19 MCKENZIE, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2004-05-06 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000763234 TERMINATED 1000000110944 3083 1709 2009-02-17 2014-02-25 $ 6,245.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-27
Reg. Agent Change 2004-07-19
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State