Entity Name: | DPG FLORIDA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DPG FLORIDA II, 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: | 01 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2011 (14 years ago) |
Document Number: | P04000161990 |
FEI/EIN Number |
202665673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SHEPPARD AVENUE, TORONTO, ON, M2N 6N5, CA |
Mail Address: | 100 SHEPPARD AVENUE, TORONTO, ON, M2N 6N5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSS LARRY | President | 100 SHEPPARD AVE E, TORONTO, ON, M2N 65 |
WILLIAMS GARY | Secretary | 100 SHEPPARD AVENUE, TORONTO, M2N 65 |
Krauss Sarah | Treasurer | 100 SHEPPARD AVENUE, TORONTO, ON, M2N 65 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 100 SHEPPARD AVENUE, SUITE 502, TORONTO, ON M2N 6N5 CA | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 100 SHEPPARD AVENUE, SUITE 502, TORONTO, ON M2N 6N5 CA | - |
REGISTERED AGENT NAME CHANGED | 2012-05-17 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2011-07-20 | - | - |
PENDING REINSTATEMENT | 2011-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State