Search icon

DSG CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DSG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSG CONSTRUCTION, 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L50789
FEI/EIN Number 650182783

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

Address: 15304 SW 109 CT., SUITE #2, MIAMI, FL, 33157-1211, US
Mail Address: 15304 SW 109 CT., SUITE #2, MIAMI, FL, 33157-1211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK GUY WINSTON Vice President 15304 SW 109 CT., MIAMI, FL
COOK GUY WINSTON Director 15304 SW 109 CT., MIAMI, FL
COOK GUY WINSTON Agent 15304 SW 109 CT., MIAMI, FL, 33157
PHILLIPS, THOMAS D. III President 1719 N CASSADY AVE, COLUMBUS, OH
PHILLIPS, THOMAS D. III Secretary 1719 N CASSADY AVE, COLUMBUS, OH
PHILLIPS, THOMAS D. III Treasurer 1719 N CASSADY AVE, COLUMBUS, OH
PHILLIPS, THOMAS D. III Director 1719 N CASSADY AVE, COLUMBUS, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-16 15304 SW 109 CT., SUITE #2, MIAMI, FL 33157-1211 -
CHANGE OF MAILING ADDRESS 1993-04-16 15304 SW 109 CT., SUITE #2, MIAMI, FL 33157-1211 -
REGISTERED AGENT NAME CHANGED 1993-04-16 COOK, GUY WINSTON -
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 15304 SW 109 CT., MIAMI, FL 33157 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State