Search icon

D. SINK, INC. - Florida Company Profile

Company Details

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

D. SINK, 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: 31 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P01000105515
FEI/EIN Number 900055297

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

Address: 913 Baywood Street, Altamonte Springs, FL, 32701, US
Mail Address: 913 Baywood Street, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sink Jodi SALE 913 Baywood Street, Altamonte Springs, FL, 32701
SINK DARRIN R Agent 913 Baywood Street, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 913 Baywood Street, Suite 1000, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 913 Baywood Street, Suite 1000, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-02-22 913 Baywood Street, Suite 1000, Altamonte Springs, FL 32701 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466445 TERMINATED 1000000899642 SEMINOLE 2021-08-31 2041-09-15 $ 1,516.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000062980 TERMINATED 1000000855150 SEMINOLE 2020-01-13 2040-01-29 $ 630.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000291579 TERMINATED 1000000711277 SEMINOLE 2016-04-21 2036-05-09 $ 1,773.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001318055 TERMINATED 1000000443442 MIAMI-DADE 2013-08-21 2033-09-05 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000729571 TERMINATED 1000000177079 SEMINOLE 2010-06-22 2030-07-07 $ 1,274.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000162429 TERMINATED 1000000095908 07081 0419 2008-10-21 2029-01-22 $ 16,964.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000398205 ACTIVE 1000000095908 07081 0419 2008-10-21 2029-01-28 $ 16,964.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000416827 TERMINATED 1000000095908 07081 0419 2008-10-21 2028-11-19 $ 16,964.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000389958 TERMINATED 1000000095908 07081 0419 2008-10-21 2028-11-06 $ 16,964.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000310469 TERMINATED 1000000059916 09429 4515 2007-09-11 2027-09-26 $ 3,911.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State