Search icon

DPG FLORIDA II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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