Search icon

D R S PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: D R S PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D R S PROPERTY INVESTMENTS, 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: 04 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000072747
FEI/EIN Number 201093037

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

Address: 535 Marion Rd, YORK, PA, 17406, US
Mail Address: 535 Marion Rd, YORK, PA, 17406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE RODNEY W President 535 Marion Rd, YORK, PA, 17406
STONE DENISE L Vice President 535 Marion Rd, YORK, PA, 17406
SCOURTAS LOUIS C Agent 2430 ESTANCIA BLVD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 535 Marion Rd, YORK, PA 17406 -
CHANGE OF MAILING ADDRESS 2015-03-26 535 Marion Rd, YORK, PA 17406 -
REGISTERED AGENT NAME CHANGED 2009-02-25 SCOURTAS, LOUIS C -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 2430 ESTANCIA BLVD, SUITE 108, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State