Search icon

D S EXCHANGE CORP. - Florida Company Profile

Company Details

Entity Name: D S EXCHANGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D S EXCHANGE CORP. 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000148604
FEI/EIN Number 205960898

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

Address: 8001 S. ORANGE BLOSSOM TRAIL, # 894A, ORLANDO, FL, 32809, US
Mail Address: 736 Willett Dr., Winter Garden, FL, 34787, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM MIN JUNG President 736 Willett Dr, Winter Garden, FL, 34787
KIM MIN JUNG Secretary 736 Willett Dr, Winter Garden, FL, 34787
KIM MIN JUNG Director 736 Willett Dr, Winter Garden, FL, 34787
KANG KI HOON Vice President 736 Willett Dr., Winter Garden, FL, 34787
KANG KI HOON Treasurer 736 Willett Dr., Winter Garden, FL, 34787
KANG KI HOON Director 736 Willett Dr., Winter Garden, FL, 34787
KANG KIHOON S Agent 736 Willett Dr., Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013606 PATISSERIE MOZART EXPIRED 2014-02-07 2019-12-31 - 1950 LEE RD, SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 8001 S. ORANGE BLOSSOM TRAIL, # 894A, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 736 Willett Dr., Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2012-02-14 KANG, KIHOON S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000576091 TERMINATED 1000000446530 ORANGE 2013-02-05 2033-03-13 $ 1,153.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000182587 TERMINATED 1000000252716 ORANGE 2012-02-27 2032-03-14 $ 2,580.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-24
Domestic Profit 2006-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State