Search icon

D & A ENTERPRISES OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: D & A ENTERPRISES OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & A ENTERPRISES OF COLLIER COUNTY, 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: 09 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000046564
FEI/EIN Number 593723206

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

Address: 1213 LEE STREET, IMMOKALEE, FL, 34142
Mail Address: 1213 LEE STREET, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA JESUS Director 1213 LEE STREET, IMMOKALEE, FL, 34142
DE LA ROSA ANDRES I Director 119 NO 19TH STREET, IMMOKALEE, FL, 34142
AYALA JESUS Agent 1213 LEE STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 AYALA, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State