Entity Name: | D.P. ASSISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.P. ASSISTANCE, 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: | 02 Jul 1990 (35 years ago) |
Date of dissolution: | 13 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2021 (4 years ago) |
Document Number: | L85633 |
FEI/EIN Number |
593017682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ROBERT E. EHRENBERG, 2656 WHIPPLE AVENUE, ORANGE PARK, FL, 32073, US |
Mail Address: | % ROBERT E. EHRENBERG, 2656 WHIPPLE AVENUE, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHRENBERG. ROBERT E. | Agent | 2656 WHIPPLE AVENUE, ORANGE PARK, FL, 32073 |
EHRENBERG, ROBERT, E | President | 2656 WHIPPLE AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | % ROBERT E. EHRENBERG, 2656 WHIPPLE AVENUE, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | % ROBERT E. EHRENBERG, 2656 WHIPPLE AVENUE, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 1995-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State