Search icon

DNS TRANSMISSION INC - Florida Company Profile

Company Details

Entity Name: DNS TRANSMISSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNS TRANSMISSION 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000004958
FEI/EIN Number 271742957

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

Address: 820 carrousel lane, kissimmee, FL, 34759, US
Mail Address: 820 carrousel lane, kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOMAIR RAMDULARIE President 820 CARROUSEL LANE, KISSIMMEE, FL, 34759
SOOMAIR RAMDULARIE Agent 820 carrousel lane, kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 820 carrousel lane, kissimmee, FL 34759 -
CHANGE OF MAILING ADDRESS 2017-04-12 820 carrousel lane, kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 820 carrousel lane, kissimmee, FL 34759 -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-01-11
Domestic Profit 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State