Search icon

D.S.H. ENTERPRISES, INC

Company Details

Entity Name: D.S.H. ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: P04000044014
FEI/EIN Number 050598062
Address: 1612 S Harbor City Blvd, Melbourne, FL, 32901, US
Mail Address: 1612 S Harbor City Blvd, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HELMS DEREK S Agent 1612 S Harbor City Blvd, Melbourne, FL, 32901

President

Name Role Address
HELMS DEREK S President 441 NEW AVE NE, PALM BAY, FL, 32907

Secretary

Name Role Address
HELMS VALERIE A Secretary 441 NEW AVE NE, PALM BAY, FL, 32907

Vice President

Name Role Address
HELMS DON G Vice President 265 CAMERON ST, PALM BAY, FL, 32939

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04075900419 U-KILL 'EM PEST CONTROL SUPPLIES ACTIVE 2004-03-15 2029-12-31 No data 1612 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-26 HELMS, DEREK S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1612 S Harbor City Blvd, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1612 S Harbor City Blvd, Melbourne, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1612 S Harbor City Blvd, Melbourne, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State