Entity Name: | DGF CONCRETE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DGF CONCRETE 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: | 22 Aug 2006 (19 years ago) |
Document Number: | P06000109141 |
FEI/EIN Number |
205411051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 KELLY LANE, AUBURNDALE, FL, 33823, US |
Mail Address: | 45 KELLY LANE, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYTAN-FENELON DIEGO | President | 45 KELLY LANE, AUBURNDALE, FL, 33823 |
GAYTAN-FENELON RAFAEL | Vice President | 45 KELLY LANE, AUBURNDALE, FL, 33823 |
GAYTAN DIEGO | Agent | 45 KELLY LANE, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-30 | GAYTAN, DIEGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-30 | 45 KELLY LANE, AUBURNDALE, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 45 KELLY LANE, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 45 KELLY LANE, AUBURNDALE, FL 33823 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State