Search icon

D & G ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: D & G ENTERPRISES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G ENTERPRISES OF SOUTH FLORIDA, 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000111157
FEI/EIN Number 450471056

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

Address: 7810 NW 5TH PL, PLANTATION, FL, 33324, US
Mail Address: 7810 NW 5TH PL, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER GEORGIA President 7810 NW 5TH PL, PLATATION, FL, 33324
GOSS DERRICK D Treasurer 7810 NW 5TH PL, PLANTATION, FL, 33324
FOSTER DONALD M Agent 7810 NW 5TH PL, PLANTATION, FL, 33324
FOSTER DONALD Vice President 7810 NW 5TH PL, PLATATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 7810 NW 5TH PL, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-04-18 7810 NW 5TH PL, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State