Search icon

DP PROPERTIES GROUP INC - Florida Company Profile

Company Details

Entity Name: DP PROPERTIES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP PROPERTIES GROUP 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: 15 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000067202
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1784 LONG BOW LANE, CLEARWATER, FL, 33764, US
Address: 135 175th terrace dr e, redington shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWNALL DANNY President 135 175th terrace dr e, redington shores, FL, 33708
POWNALL DANNY Agent 135 175th terrace dr e, redington shores, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-03 135 175th terrace dr e, redington shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 135 175th terrace dr e, redington shores, FL 33708 -
REINSTATEMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 135 175th terrace dr e, redington shores, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 POWNALL, DANNY -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-03-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State