Search icon

DGP GROUP INC. - Florida Company Profile

Company Details

Entity Name: DGP GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DGP GROUP 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000014978
FEI/EIN Number 208383300

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

Address: 1606 BLUE JAY CIRCLE, WESTON, FL, 33327, US
Mail Address: 1606 BLUE JAY CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLINI DIANE President 1606 BLUE JAY CIRCLE, WESTON, FL, 33327
PALLINI DIANE Secretary 1606 BLUE JAY CIRCLE, WESTON, FL, 33327
PALLINI DIANE Treasurer 1606 BLUE JAY CIRCLE, WESTON, FL, 33327
PALLINI DIANE Director 1606 BLUE JAY CIRCLE, WESTON, FL, 33327
pallini diane G Agent 1606 BLUE JAY CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 pallini, diane GPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1606 BLUE JAY CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2011-01-05 1606 BLUE JAY CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1606 BLUE JAY CIRCLE, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000205858 TERMINATED 1000000921748 BROWARD 2022-04-22 2042-04-27 $ 4,659.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000172498 TERMINATED 1000000884249 BROWARD 2021-04-08 2041-04-14 $ 6,867.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000172506 TERMINATED 1000000884251 BROWARD 2021-04-08 2031-04-14 $ 1,761.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000214823 TERMINATED 1000000819529 BROWARD 2019-03-13 2029-03-20 $ 463.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State