Entity Name: | DSCHZ FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DSCHZ FLORIDA, 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: | 25 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | P08000020414 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17403 BALARIA ST., BOCA RATON, FL, 33496, US |
Mail Address: | 17403 BALARIA ST., BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
STONE DEBRA | President | 17403 BALARIA ST, BOCA RATON, FL, 33496 |
STONE DEBRA | Director | 17403 BALARIA ST, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 17403 BALARIA ST., BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 17403 BALARIA ST., BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-08 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
PENDING REINSTATEMENT | 2012-04-10 | - | - |
REINSTATEMENT | 2012-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-13 |
Reg. Agent Change | 2022-09-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State