Search icon

D.G. DESTINATIONS, INC. - Florida Company Profile

Company Details

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

D.G. DESTINATIONS, 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: 13 Jan 2003 (22 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: P03000004976
FEI/EIN Number 020686072

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

Address: 237 Erie Drive, naples, FL, 34110, US
Mail Address: 5801 PELICAN BAY BLVD, #104, NAPLES, FL, 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMMA DAMIAN President 237 Erie Drive, NAPLES, FL, 34110
GEMMA DAMIAN Agent 237 Erie Drive, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 237 Erie Drive, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 237 Erie Drive, naples, FL 34110 -
CANCEL ADM DISS/REV 2009-01-05 - -
CHANGE OF MAILING ADDRESS 2009-01-05 237 Erie Drive, naples, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-06-20
REINSTATEMENT 2009-01-05
ANNUAL REPORT 2007-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State