Entity Name: | D S CONSTRUCT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2016 (9 years ago) |
Document Number: | P05000094474 |
FEI/EIN Number | 203317076 |
Address: | 907 SE 12th Ave, deerfield, FL, 33441, US |
Mail Address: | 907 SE 12th Ave, deerfield, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clancy David | Agent | 907 SE 12th Ave, deerfield, FL, 33441 |
Name | Role | Address |
---|---|---|
CLANCY DAVID S | President | 907 SE 12th Ave, deerfield, FL, 33441 |
Name | Role | Address |
---|---|---|
CLANCY DAVID S | Vice President | 907 SE 12th Ave, deerfield, FL, 33441 |
Name | Role | Address |
---|---|---|
CLANCY DAVID S | Director | 907 SE 12th Ave, deerfield, FL, 33441 |
Name | Role | Address |
---|---|---|
CLANCY DAVID S | Treasurer | 907 SE 12th Ave, deerfield, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 907 SE 12th Ave, deerfield, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 907 SE 12th Ave, deerfield, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 907 SE 12th Ave, deerfield, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Clancy, David | No data |
REINSTATEMENT | 2016-02-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-02-11 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State