Search icon

DGP CONSTRUCTION, INC.

Company Details

Entity Name: DGP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000088864
FEI/EIN Number 593745789
Address: 26308 BLOOMFIELD AVE, YALAHA, FL, 34797
Mail Address: 26308 BLOOMFIELD AVE, YALAHA, FL, 34797
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
PIPOLO DANIEL GEORGE President 26308 BLOOMFIELD AVE, YALAHA, FL, 34797

Vice President

Name Role Address
PIPOLO DANIEL GEORGE Vice President 26308 BLOOMFIELD AVE, YALAHA, FL, 34797

Director

Name Role Address
PIPOLO DANIEL GEORGE Director 26308 BLOOMFIELD AVE, YALAHA, FL, 34797
PIPOLO DIANNIA LYNN Director 26308 BLOOMFIELD AVE, YALAHA, FL, 34797

Secretary

Name Role Address
PIPOLO DIANNIA LYNN Secretary 26308 BLOOMFIELD AVE, YALAHA, FL, 34797

Treasurer

Name Role Address
PIPOLO DIANNIA LYNN Treasurer 26308 BLOOMFIELD AVE, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-17 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 813 DELTONA BLVD, SUITE A, DELTONA, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 26308 BLOOMFIELD AVE, YALAHA, FL 34797 No data
CHANGE OF MAILING ADDRESS 2007-04-23 26308 BLOOMFIELD AVE, YALAHA, FL 34797 No data

Documents

Name Date
Reg. Agent Change 2007-09-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State