Search icon

D&G GENERAL SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: D&G GENERAL SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&G GENERAL SUPPLY CORPORATION 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: 26 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: P07000012620
FEI/EIN Number 770670478

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

Address: 11010 NE 4th AVENUE, Optional, MIAMI, FL, 33161, US
Mail Address: 11010 NE 4th AVENUE, Optional, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANEZ ISBEL President 11010 NE 4th AVENUE, MIAMI, FL, 33161
BANEZ ISBEL Secretary 11010 NE 4th AVENUE, MIAMI, FL, 33161
BANEZ ISBEL Director 11010 NE 4th AVENUE, MIAMI, FL, 33161
BANEZ ISBEL M Agent 11010 NE 4th AVENUE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 11010 NE 4th AVENUE, Optional, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-01-04 11010 NE 4th AVENUE, Optional, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 11010 NE 4th AVENUE, Optional, MIAMI, FL 33161 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 BANEZ, ISBEL MS -
AMENDMENT 2009-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State