Search icon

DECISION SUPPORT SERVICES, INC.

Company Details

Entity Name: DECISION SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 17 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2024 (a year ago)
Document Number: P09000019729
FEI/EIN Number 541977305
Address: 1935 Seville Blvd., NAPLES, FL, 34109, US
Mail Address: 1935 Seville Blvd., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BEARD ROBERT Agent 1935 Seville Blvd., NAPLES, FL, 34109

President

Name Role Address
BEARD ROBERT President 1935 Seville Blvd., NAPLES, FL, 34109

Vice President

Name Role Address
BEARD CHERYL Vice President 1935 Seville Blvd., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 1935 Seville Blvd., UNIT121, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-04-04 1935 Seville Blvd., UNIT121, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 1935 Seville Blvd., UNIT121, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000132010 TERMINATED 1000000414588 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State