Search icon

D & G STILES, INC. - Florida Company Profile

Company Details

Entity Name: D & G STILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G STILES, 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000133723
FEI/EIN Number 510524217

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

Address: 7330 NW 44th Lane, Coconut Creek, FL, 33073, US
Mail Address: 7330 NW 44th Lane, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES DARON J President 7330 NW 44th Lane, Coconut Creek, FL, 33073
STILES DARON J Agent 7330 NW 44th Lane, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7330 NW 44th Lane, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7330 NW 44th Lane, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-29 7330 NW 44th Lane, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-04-19 STILES, DARON J -
REINSTATEMENT 2018-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000652984 ACTIVE 1000000764280 BROWARD 2017-11-27 2027-11-29 $ 1,068.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000243233 TERMINATED 1000000212067 BROWARD 2011-04-15 2021-04-20 $ 478.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-25
REINSTATEMENT 2018-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-10-31
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State