Search icon

DUTLER STORE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DUTLER STORE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTLER STORE 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: 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: 24 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000072666
FEI/EIN Number 204984655

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

Address: 109 C DUNBAR AVE, OLDSMAR, FL, 34677
Mail Address: 109 C DUNBAR AVE, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPP DANIEL F President 10518 GREENSPRINGS DR., TAMPA, FL, 33626
PIPP DANIEL F Agent 10518 GREENSPRINGS DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 PIPP, DANIEL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-01-19 109 C DUNBAR AVE, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 109 C DUNBAR AVE, OLDSMAR, FL 34677 -
CANCEL ADM DISS/REV 2008-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000397832 LAPSED 13-005352-CI PINELLAS COUNTY CIRCUIT COURT 2015-03-26 2020-04-07 $43,291.75 EQUIPMENT BROKERS, INC. DBA ANTHONY INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000152180 TERMINATED 1000000577564 PINELLAS 2014-01-23 2024-01-29 $ 981.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001211128 TERMINATED 1000000518847 PINELLAS 2013-07-31 2033-08-02 $ 5,585.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001211136 TERMINATED 1000000518848 PINELLAS 2013-07-31 2023-08-02 $ 2,054.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2015-06-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-01-19
REINSTATEMENT 2008-03-05
Domestic Profit 2006-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State