Entity Name: | DFS MARKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DFS MARKERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (14 years ago) |
Document Number: | P04000120196 |
FEI/EIN Number |
571210125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDER SPENCER L | President | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
FIELDER SPENCER | Agent | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-13 | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 4636 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2011-10-07 | - | - |
PENDING REINSTATEMENT | 2011-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-07 | FIELDER, SPENCER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-07-09 | - | - |
AMENDMENT | 2004-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State