Search icon

DG EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: DG EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DG EVENTS, 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: 05 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P08000099342
FEI/EIN Number 26-3676685

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

Address: 4851 NW 103 AVE, SUNRISE, FL, 33351, US
Mail Address: 11330 NW 39th St, Coral Springs, FL, 33065, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES GLEN J President 11330 NW 39th St, Coral Springs, FL, 33065
JAMES GLEN J Agent 11330 Nw 39 St, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 JAMES, GLEN Jude -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 4851 NW 103 AVE, STE 44 C, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-04-23 4851 NW 103 AVE, STE 44 C, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11330 Nw 39 St, unit E, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000641934 TERMINATED 1000000841862 BROWARD 2019-09-23 2039-09-25 $ 1,427.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000533070 TERMINATED 1000000229540 BROWARD 2011-08-15 2031-08-17 $ 2,703.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000064910 TERMINATED 1000000201752 BROWARD 2011-01-26 2031-02-02 $ 1,078.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State