Search icon

DHEW SOUTH INC. - Florida Company Profile

Company Details

Entity Name: DHEW SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHEW SOUTH 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: 07 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P08000091109
FEI/EIN Number 263493009

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

Address: 7613 NW 53rd Way, Gainesville, FL, 32653, US
Mail Address: 7613 NW 53rd Way, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURZBURG EDWIN I President 7613 NW 53rd Way, Gainesville, FL, 32653
HAGGETT DEBORAH Vice President 7613 NW 53rd Way, Gainesville, FL, 32653
WEITZEL CHARLES L Agent 6810 FRONT STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 7613 NW 53rd Way, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2024-02-12 7613 NW 53rd Way, Gainesville, FL 32653 -
PENDING REINSTATEMENT 2011-04-26 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State