Search icon

DSTD INC - Florida Company Profile

Company Details

Entity Name: DSTD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSTD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000020339
FEI/EIN Number 264382432

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

Address: 4130 W WATERS AVE, TAMPA, FL, 33614
Mail Address: 4130 W WATER AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER THERESA A President 7807 N. LOIS AVENUE, TAMPA, FL, 33614
PORTER THERESA A Agent 7807 N. LOIS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 7807 N. LOIS AVENUE, TAMPA, FL 33614 -
AMENDMENT 2012-03-19 - -
REGISTERED AGENT NAME CHANGED 2012-03-19 PORTER, THERESA A -
AMENDMENT 2011-08-31 - -
AMENDMENT 2011-06-28 - -
AMENDMENT 2010-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 4130 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2010-08-23 4130 W WATERS AVE, TAMPA, FL 33614 -
AMENDMENT 2010-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000237134 ACTIVE 1000000260736 HILLSBOROU 2012-03-23 2032-03-28 $ 46,342.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000237142 LAPSED 1000000260737 HILLSBOROU 2012-03-23 2022-03-28 $ 424.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000546427 LAPSED 12-CC-002829 HILLBOROUGH COUNTY COURT CIVIL 2012-03-07 2017-08-09 $4558.50 ADJOARI ANYINEFA, 401 BENSON ST, VALRICO, FL, 33594

Documents

Name Date
Amendment 2012-03-19
Amendment 2011-08-31
Amendment 2011-06-28
ANNUAL REPORT 2011-04-05
Amendment 2010-11-01
Amendment 2010-08-23
ANNUAL REPORT 2010-03-13
Amendment 2010-02-16
Amendment 2009-08-12
Domestic Profit 2009-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State