Search icon

DSH, INC. - Florida Company Profile

Company Details

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

DSH, 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: 29 Mar 2000 (25 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: P00000031944
FEI/EIN Number 593639493

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

Address: 4815 BEACHWAY DRIVE, TAMPA, FL, 33609, US
Mail Address: 4815 BEACHWAY DRIVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST D. SCOTT President 4815 BEACHWAY DRIVE, TAMPA, FL, 33609
HURST DWAYNE S Agent 4815 BEACHWAY DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 4815 BEACHWAY DRIVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-04-03 4815 BEACHWAY DRIVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 4815 BEACHWAY DRIVE, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-01-26 DSH, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-21 HURST, DWAYNE SPRES -
NAME CHANGE AMENDMENT 2000-06-26 DESIGN CENTER, INC. -

Documents

Name Date
REINSTATEMENT 2008-04-03
Name Change 2007-01-26
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-21
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-21
Name Change 2000-06-26
Domestic Profit 2000-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State