Search icon

D&G CONTRACT INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: D&G CONTRACT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&G CONTRACT INTERIORS, 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: 20 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000143028
FEI/EIN Number 203725291

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

Address: 4000 TOWERSIDE TERR, MIAMI, FL, 33138, US
Mail Address: 4000 TOWERSIDE TERR, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVOST DONALD GRANT President 4000 TOWERSIDE TERR, MIAMI, FL, 33138
O&P TAX ACCOUNTING CORP. Agent 11890 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 4000 TOWERSIDE TERR, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-02-15 4000 TOWERSIDE TERR, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2010-04-29 O&P TAX ACCOUNTING CORP. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 11890 SW 8TH ST, P.H. # 5, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State