Search icon

DB BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DB BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DB BUSINESS SOLUTIONS, 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: 23 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000060851
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 25334, SARASOTA, FL, 34277
Address: 6322 HOLLYWOOD BLVD., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOT DAVID President PO BOX 25334, SARASOTA, FL, 34277
Payne Vincent Agent 4054 Sawyer Road, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Payne, Vincent -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 4054 Sawyer Road, Sarasota, FL 34233 -
AMENDMENT AND NAME CHANGE 2014-11-20 DB BUSINESS SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 6322 HOLLYWOOD BLVD., SARASOTA, FL 34231 -
AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
Amendment and Name Change 2014-11-20
Amendment 2014-03-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State