Search icon

D B S ENTERPRISE, INC. - Florida Company Profile

Company Details

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

D B S ENTERPRISE, 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: 10 Mar 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M73955
FEI/EIN Number 650042545

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

Address: 2500 HOLLYWOOD BLVD, SUITE 406, HOLLYWOOD, FL, 33020, US
Mail Address: 28435 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIONI, DOMINIC A. Agent 28435 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-03-07 2500 HOLLYWOOD BLVD, SUITE 406, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 28435 SABAL PALM DRIVE, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 2500 HOLLYWOOD BLVD, SUITE 406, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1991-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016120 LAPSED 2006-17239 CC HILLSBOROUGH CTY CIVIL CRT 2007-08-21 2012-10-19 $11587.80 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., P.O. BOX 280179, TAMPA, FL 33682

Documents

Name Date
Off/Dir Resignation 2007-07-16
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State