Entity Name: | D & G BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & G BUSINESS SERVICES, 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 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000101561 |
FEI/EIN Number |
522402279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14750 NW 77 CT, Miami Lakes, FL, 33016, US |
Mail Address: | 14750 NW 77 CT, Suite 206, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCHOA MARIA D | President | 14750 NW 77 CT, Miami Lakes, FL, 33016 |
Patino Oscar D | Vice President | 14750 NW 77 CT, Miami Lakes, FL, 33016 |
Patino Oscar D | President | 14750 NW 77 CT, Miami Lakes, FL, 33016 |
OCHOA MARIA D | Agent | 14750 NW 77 CT, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 14750 NW 77 CT, Suite 206, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 14750 NW 77 CT, Suite 206, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 14750 NW 77 CT, Suite 206, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | OCHOA, MARIA D | - |
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2012-09-26 | - | - |
REINSTATEMENT | 2012-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000231940 | ACTIVE | 2016-024526-CA-01 | MIAMI-DADE COUNTY | 2020-06-11 | 2025-06-16 | $55,195.49 | MIRTA L. MARTINEZ, 201 E. PINE STREET, STE. 445, 445, ORLANDO, FL 32801 |
J21000526784 | ACTIVE | 2016-024526-CA-01 | MIAMI-DADE COUNTY | 2020-06-11 | 2026-10-15 | $55,195.49 | MIRTA L. MARTINEZ, 201 E. PINE STREET, SUITE 445, ORLANDO, FL 32801 |
J10000820958 | LAPSED | 1000000182855 | DADE | 2010-07-28 | 2020-08-04 | $ 5,400.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-12-14 |
AMENDED ANNUAL REPORT | 2015-11-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-09-26 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-05-13 |
Amendment | 2007-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State