Search icon

DTFB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DTFB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTFB ENTERPRISES, 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: 29 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P07000127618
FEI/EIN Number 261497533

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

Address: 703 NE 9th St, Gainesville, FL, 32601, US
Mail Address: 703 NE 9th Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN FREDERICK J President 703 NE 9th Street, Gainesville, FL, 32601
BROWN FREDERICK J Secretary 703 NE 9th Street, Gainesville, FL, 32601
BROWN FREDERICK J Treasurer 703 NE 9th Street, Gainesville, FL, 32601
DUSS, KENNEY, SAFER, HAMPTON & JOOS, PA Agent 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 322573221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
CHANGE OF MAILING ADDRESS 2023-10-26 703 NE 9th St, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 703 NE 9th St, Gainesville, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 DUSS, KENNEY, SAFER, HAMPTON & JOOS, PA -
REINSTATEMENT 2019-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 4348 SOUTHPOINT BLVD, SUITE 101, JACKSONVILLE, FL 32257-3221 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-26
REINSTATEMENT 2019-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-11
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State