Search icon

DS 3202/3511, INC. - Florida Company Profile

Company Details

Entity Name: DS 3202/3511, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DS 3202/3511, 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: 04 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P04000137949
FEI/EIN Number 201772179

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

Mail Address: 221 E VAN BUREN AVE, UNIT 1030, HARLINGEN, TX, 78551, US
Address: 4661 S UNIVERSITY DR, STE 219, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRIA JUAN CARLOS Director 221 E VAN BUREN AVE, UNIT 1030, HARLINGEN, TX, 78551
H&P TAX AND ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4661 S UNIVERSITY DR, STE 219, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4661 S UNIVERSITY DR, STE 219, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-04-28 H&P TAX AND ACCOUNTING -
CHANGE OF MAILING ADDRESS 2023-04-28 4661 S UNIVERSITY DR, STE 219, DAVIE, FL 33328 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-10-25 DS 3202/3511, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State