Search icon

D & G BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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