Search icon

D & Y SERVICE PLUS INC. - Florida Company Profile

Company Details

Entity Name: D & Y SERVICE PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & Y SERVICE PLUS 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P07000024795
FEI/EIN Number 352382435

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

Address: 13080 SW 248 ST., #9, HOMESTEAD, FL, 33032
Mail Address: P.O. BOX 901074, HOMESTEAD, FL, 33090
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARGELIO President 30604 SW 154 CT, HOMESTEAD, FL, 33033
DIAZ MARA Agent 13080 SW 248 ST # 9, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 13080 SW 248 ST # 9, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 13080 SW 248 ST., #9, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2011-01-06 13080 SW 248 ST., #9, HOMESTEAD, FL 33032 -
AMENDMENT 2010-05-24 - -
REGISTERED AGENT NAME CHANGED 2010-05-24 DIAZ, MARA -
AMENDMENT 2007-03-23 - -

Documents

Name Date
CORAPVDWN 2015-02-09
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-26
ADDRESS CHANGE 2011-02-22
ANNUAL REPORT 2011-01-06
Amendment 2010-05-24
FEI # CHANGED 2010-05-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State