Search icon

DGP&S CONSTRUCTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DGP&S CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DGP&S CONSTRUCTION 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: 17 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P07000007259
FEI/EIN Number 208251587

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

Address: 2816 N 60th Street, TAMPA, FL, 33619, US
Mail Address: P O Box 4929, TAMPA, FL, 33677, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES FELICIANO President 2816 N 60th Street, TAMPA, FL, 33619
MORALES FELICIANO Director 2816 N 60th Street, TAMPA, FL, 33619
MORALES CELIA Vice President 2816 N 60th Street, TAMPA, FL, 33619
Morales Reyes Daniel Secretary 2816 N 60th Street, Tampa, FL, 33619
MORALES FELICIANO Agent 2816 N 60th Street, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089071 DGP&S FARMING, INC. ACTIVE 2024-07-25 2029-12-31 - PO BOX 4929, TAMPA, FL, FL, 33677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2816 N 60th Street, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2816 N 60th Street, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-02-08 2816 N 60th Street, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175420 TERMINATED 1000000984051 HILLSBOROU 2024-03-18 2044-03-27 $ 1,383.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000127374 TERMINATED 1000000406055 HILLSBOROU 2012-12-10 2033-01-16 $ 962.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000127366 TERMINATED 1000000406054 HILLSBOROU 2012-11-26 2023-01-16 $ 442.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
MAURICIO DOMINGUEZ, Appellant(s) v. DGP&S CONSTRUCTION, INC., FELICIANO MORALES, Appellee(s). 2D2024-0539 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001187

Parties

Name MAURICIO DOMINGUEZ
Role Appellant
Status Active
Representations Luis Morales
Name DGP&S CONSTRUCTION INC
Role Appellee
Status Active
Name FELICIANO MORALES
Role Appellee
Status Active
Representations Heather Allyn DeGrave, David Anton
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-09-23
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of FELICIANO MORALES
View View File
Docket Date 2024-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FELICIANO MORALES
Docket Date 2024-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of FELICIANO MORALES
Docket Date 2024-09-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MAURICIO DOMINGUEZ
View View File
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FELICIANO MORALES
View View File
Docket Date 2024-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES'S MOTION FOR ATTORNEY'S FEES PURSUANT TO FLORIDA STATUTE § 57.105 AND RULE 9.410, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of FELICIANO MORALES
Docket Date 2024-07-26
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-07-17
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MAURICIO DOMINGUEZ
View View File
Docket Date 2024-06-10
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The "Petition for Remand of Appeal to Circuit Court for Review" and the "Motion for Relief of Final Judgment and Disqualification of Previous Order re: Fraud on the Court" are denied without prejudice to appellant raising the arguments therein in his initial brief.
View View File
Docket Date 2024-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR RELIEF FROM FINAL JUDGMENT AND DISQUALIFICATION OF PREVIOUS ORDERS
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-04-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LT IN RESPONSE IO DOCUMENT 234 WITH RECIEPIS RE: LETTER TO CINDY STUART: SECRETARY OF COURT W/EXHIBITS
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PETITION FOR REMAND OF APPEAL TO CIRCUIT COURT FOR REVIEW
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 1697 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-03-22
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of FELICIANO MORALES
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of FELICIANO MORALES
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/PROPOSED ORDER
On Behalf Of MAURICIO DOMINGUEZ
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant has attached to the notice of appeal a proposed final judgment that is not signed by the judge. Within 15 days, Appellant shall file in this court a signed or conformed copy of the final judgment that he is appealing. Argument must be presented in the parties' briefs supported by citations to the record on appeal that will be prepared by the circuit court clerk. Argument in the notice of appeal will not receive judicial consideration.
Docket Date 2024-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees' motion for appellate attorney's fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes, is provisionally granted in an amount to be determined by the trial court if the trial court determines that Appellees are entitled to fees based on their proposals for settlement.
View View File
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 11, 2024, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
601300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
959362.00
Total Face Value Of Loan:
959362.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-02
Type:
Referral
Address:
2301 BRISTOL AVE. W., TAMPA, FL, 33609
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
959362
Current Approval Amount:
959362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
967756.42

Motor Carrier Census

DBA Name:
DEMO GRADE PAVER & SOD
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 874-2141
Add Date:
2007-08-15
Operation Classification:
Private(Property)
power Units:
27
Drivers:
27
Inspections:
27
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State