Search icon

DTP FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DTP FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTP FOOD SERVICE, 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: 02 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000048712
FEI/EIN Number 200011137

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

Address: 7856 ELLIS ROAD, MELBOURNE, FL, 32904, US
Mail Address: 7856 ELLIS ROAD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKER GAYLORD E President 2835 N. HIGHWAY A1A #904, INDIALANTIC, FL, 32903
AKER IAN Vice President 2835 N. HIGHWAY A1A #904, INDIALANTIC, FL, 32903
AKER RITA J Secretary 2835 N. HIGHWAY A1A #904, INDIALANTIC, FL, 32903
AKER WILLIAM R Officer 755 HWY A1A, INDIALANTIC, FL, 32903
AKER GAYLORD E Agent 2835 N. HIGHWAY A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-12 7856 ELLIS ROAD, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 2835 N. HIGHWAY A1A, #904, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 7856 ELLIS ROAD, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2004-03-01 AKER, GAYLORD E -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State