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 |
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 |
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 | - | - |
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