Search icon

DP PROPERTIES GROUP INC

Company Details

Entity Name: DP PROPERTIES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000067202
FEI/EIN Number NOT APPLICABLE
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-03 135 175th terrace dr e, redington shores, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 135 175th terrace dr e, redington shores, FL 33708 No data
REINSTATEMENT 2018-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 135 175th terrace dr e, redington shores, FL 33708 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-02 POWNALL, DANNY No data
REINSTATEMENT 2015-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-03-30 No data No data

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 Feb 2025

Sources: Florida Department of State