Search icon

D P H SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D P H SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D P H SERVICES, 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: 29 Mar 2006 (19 years ago)
Document Number: P06000045659
FEI/EIN Number 510604220

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

Address: 140 Scenic Magnolia Drive, Deland, FL, 32724, US
Mail Address: 140 Scenic Magnolia Drive, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heitzenrater David P President 140 Scenic Magnolia Drive, Deland, FL, 32724
HEITZENRATER DAVID P Agent 140 Scenic Magnolia Drive, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018636 HEY TREE GUY ACTIVE 2024-02-02 2029-12-31 - 140 SCENIC MAGNOLIA DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 140 Scenic Magnolia Drive, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2023-04-10 140 Scenic Magnolia Drive, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 140 Scenic Magnolia Drive, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2007-02-23 HEITZENRATER, DAVID P -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State