Search icon

DPA GROUP INC - Florida Company Profile

Company Details

Entity Name: DPA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPA GROUP 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P10000101311
FEI/EIN Number 274288469

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

Address: 5633 STRAND BLVD, SUITE 312, NAPLES, FL, 34110, US
Mail Address: 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES ZACHARY T President 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242
HAINES ZACHARY T Treasurer 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242
HAINES ZACHARY T Secretary 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242
HAINES ZACHARY T Director 9200 MONTGOMERY RD., BUILDING C, STE. 11A, CINCINNATI, OH, 45242
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 5633 STRAND BLVD, SUITE 312, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-03-21 5633 STRAND BLVD, SUITE 312, NAPLES, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State