Search icon

D.V.S. ENTERPRISES, USA, INC. - Florida Company Profile

Company Details

Entity Name: D.V.S. ENTERPRISES, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.V.S. ENTERPRISES, USA, 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 Nov 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000108514
FEI/EIN Number 593601544

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

Address: 4900 LAKE CECILLE DR., KISSIMMEE, FL, 34746
Mail Address: 4900 LAKE CECILLE DR., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIA G Director 4900 LAKE CECILE DR., KISSIMMEE, FL, 34746
BERUMEN MARIA G President 11747 BROAD OAK COURT, ORLANDO, FL, 32837
BERUMEN MARIA G Director 11747 BROAD OAK COURT, ORLANDO, FL, 32837
GONZALEZ MARIA G Agent 4900 LAKE CECILLE DRIVE, KISSIMMEE, FL, 34746
GONZALEZ MARIA G President 4900 LAKE CECILE DR., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 4900 LAKE CECILLE DRIVE, KISSIMMEE, FL 34746 -
AMENDMENT 2005-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 4900 LAKE CECILLE DR., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2005-03-07 4900 LAKE CECILLE DR., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2005-03-07 GONZALEZ, MARIA G -
AMENDMENT 2004-06-01 - -
AMENDMENT 2004-04-06 - -
REINSTATEMENT 2004-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000135961 TERMINATED 1000000091146 3736 2524 2008-09-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000372507 ACTIVE 1000000091146 3736 2524 2008-09-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000043365 ACTIVE 1000000046597 3460 1707 2007-04-19 2028-02-13 $ 1,099.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-05-02
Amendment 2005-03-07
Amendment 2004-06-01
Amendment 2004-04-06
REINSTATEMENT 2004-03-12
Amendment 2002-03-19
Domestic Profit 2001-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State