Entity Name: | D & S ENTERPRIZES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 21 Jul 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | P03000128672 |
FEI/EIN Number | 200408293 |
Address: | 218 S.W. BOUNTIFUL AVE., FT. WHITE, FL, 32038 |
Mail Address: | 218 S.W. BOUNTIFUL AVE., FT. WHITE, FL, 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTS ROBERT P | Agent | 5203 S.W. 91ST TERR., STE. D, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
SIDES GENE F | President | 218 S.W. BOUNTIFUL AVE., FT. WHITE, FL, 32038 |
Name | Role | Address |
---|---|---|
SIDES SUE | Secretary | 218 SW BOUNTIFUL AVE., FORT WHITE, FL, 32038 |
Name | Role | Address |
---|---|---|
SIDES SUE | Treasurer | 218 SW BOUNTIFUL AVE., FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-07-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-08-31 | 218 S.W. BOUNTIFUL AVE., FT. WHITE, FL 32038 | No data |
NAME CHANGE AMENDMENT | 2006-04-05 | D & S ENTERPRIZES, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-07-21 |
ANNUAL REPORT | 2007-08-31 |
Name Change | 2006-04-05 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State