Search icon

DSR CLOSING, INC. - Florida Company Profile

Company Details

Entity Name: DSR CLOSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSR CLOSING, 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: 03 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P05000064936
FEI/EIN Number 134299229

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

Address: 153 US HWY 17 S, EAST PALATKA, FL, 32131, US
Mail Address: PO BOX 428, SAN MATEO, FL, 32187
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND MORGAN President 153 US HWY 17 S, EAST PALATKA, FL, 32131
STRICKLAND MORGAN Director 153 US HWY 17 S, EAST PALATKA, FL, 32131
Strickland Bonnie Book 153 US HWY 17 S, EAST PALATKA, FL, 32131
STRICKLAND MORGAN Agent 153 US HWY 17 S, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 153 US HWY 17 S, EAST PALATKA, FL 32131 -
NAME CHANGE AMENDMENT 2024-02-16 DSR CLOSING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 153 US HWY 17 S, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2012-04-11 153 US HWY 17 S, EAST PALATKA, FL 32131 -
AMENDMENT 2005-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Name Change 2024-02-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State