Search icon

DSQUARED, INC.

Company Details

Entity Name: DSQUARED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2004 (21 years ago)
Date of dissolution: 06 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (10 months ago)
Document Number: P04000111586
FEI/EIN Number 201497100
Address: 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAURENCE DAVID Agent 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

President

Name Role Address
Laurence David President 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

Director

Name Role Address
Laurence David Director 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334
ASHTON David Director 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
ASHTON David Vice President 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
Laurence David Treasurer 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
ASHTON DAVID Secretary 1539 NE 34TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 1539 NE 34TH STREET, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-03-26 1539 NE 34TH STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1539 NE 34TH STREET, OAKLAND PARK, FL 33334 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State