Search icon

DYS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DYS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: P11000027923
FEI/EIN Number 45-1157973

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

Address: 6771 RUMINE CIRCE, VERO BEACH, FL, 32967, US
Mail Address: 6771 RUMINE CIRCE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHUE DOUGLAS President 6771 RUMINE CIRCE, VERO BEACH, FL, 32967
DONOHUE MICHELLE Secretary 6771 RUMINE CIRCE, VERO BEACH, FL, 32967
TURNER OTHEL Agent 1100 S STATE ROAD 7, STE 200, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 6771 RUMINE CIRCE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6771 RUMINE CIRCE, VERO BEACH, FL 32967 -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 TURNER, OTHEL -
REINSTATEMENT 2016-06-08 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-06-08
Domestic Profit 2011-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State