Search icon

D.A.G. PROCESSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D.A.G. PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A.G. PROCESSING 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000023781
FEI/EIN Number 753145288

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

Address: 14170 SW 147 COURT, MIAMI, FL, 33196, US
Mail Address: 14170 SW 147 COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASCA DANILDA President 14170 SW 147TH CT, MIAMI, FL, 33196
GASCA DANILDA Director 14170 SW 147TH CT, MIAMI, FL, 33196
GASCA DANILDA Agent 14170 SW 147 COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 14170 SW 147 COURT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 14170 SW 147 COURT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2004-02-11 14170 SW 147 COURT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-23
Amendment 2005-04-15
Domestic Profit 2004-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State