Entity Name: | D & H SUPPORT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & H SUPPORT SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2006 (19 years ago) |
Document Number: | P01000026097 |
FEI/EIN Number |
621848027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 S. HEATHWOOD DR, MARCO ISLAND, FL, 34145, US |
Mail Address: | 101 BAINES COURT, CARY, NC, 27511, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNN DEBORAH J | President | 570 S. HEATHWOOD DR, MARCO ISLAND, FL, 34145 |
NUNN DEBORAH J | Treasurer | 570 S. HEATHWOOD DR, MARCO ISLAND, FL, 34145 |
NUNN DEBORAH J | Director | 570 S. HEATHWOOD DR, MARCO ISLAND, FL, 34145 |
NUNN DEBORAH J | Agent | 570 S. HEATHWOOD DR, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-01 | 570 S. HEATHWOOD DR, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-02 | 570 S. HEATHWOOD DR, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-02 | 570 S. HEATHWOOD DR, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2006-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State