Search icon

D & H SUPPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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