Entity Name: | D.S. FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.S. FABRICATION, 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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000153469 |
FEI/EIN Number |
300283373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14501 BRIM ROAD, MIRAMAR, FL, 33027, US |
Mail Address: | 14501 BRIM ROAD, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYERS DAVID | Director | 14501 BRIM ROAD, MIRAMAR, FL, 33027 |
BROWNING RANDALL H | Vice President | 14501 BRIM ROAD, MIRAMAR, FL, 33027 |
SAYERS DAVID | Agent | 14501 BRIM ROAD, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 14501 BRIM ROAD, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 14501 BRIM ROAD, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 14501 BRIM ROAD, MIRAMAR, FL 33027 | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2005-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-27 | SAYERS, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
REINSTATEMENT | 2012-01-11 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-07-07 |
Amendment | 2005-12-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State