Search icon

DAS SOUTH JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: DAS SOUTH JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAS SOUTH JACKSONVILLE, 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: 02 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P05000146577
FEI/EIN Number 203715492

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

Mail Address: 9465 CR 13N, St Augustine, FL, 32092, US
Address: 2395 ST. JOHN'S BLUFF RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGFIELD DAVID A Director 9465 CR - 13N, St. Augustine, FL, 32092
STRINGFIELD DAVID A President 9465 CR - 13N, St. Augustine, FL, 32092
STRINGFIELD DAVID A Agent 9465 CR - 13N, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 2395 ST. JOHN'S BLUFF RD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 9465 CR - 13N, St. Augustine, FL 32092 -
NAME CHANGE AMENDMENT 2021-07-28 DAS SOUTH JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 2395 ST. JOHN'S BLUFF RD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2006-04-13 STRINGFIELD, DAVID A -
AMENDED AND RESTATEDARTICLES 2006-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State