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 |
Name | Role | Address |
---|---|---|
BEARD ROBERT | Agent | 1935 Seville Blvd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BEARD ROBERT | President | 1935 Seville Blvd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BEARD CHERYL | Vice President | 1935 Seville Blvd., NAPLES, FL, 34109 |
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 |
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 |
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