Search icon

D.P.H. GRASSROOTS, INC. - Florida Company Profile

Company Details

Entity Name: D.P.H. GRASSROOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.P.H. GRASSROOTS, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000000105
FEI/EIN Number 45-4134012

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

Address: 3817 S NOVA ROAD, #104, PORT ORANGE, FL, 32127, US
Mail Address: 3817 S NOVA ROAD, #104, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hampton David P President 3817 S NOVA ROAD, PORT ORANGE, FL, 32127
HAMPTON DAVID P Agent 6339 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 HAMPTON, DAVID P. -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6339 PALMAS BAY CIRCLE, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 3817 S NOVA ROAD, #104, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2013-11-22 3817 S NOVA ROAD, #104, PORT ORANGE, FL 32127 -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000077599 (No Image Available) ACTIVE 1000001026859 VOLUSIA 2025-01-21 2035-02-05 $ 515.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J25000077599 ACTIVE 1000001026859 VOLUSIA 2025-01-21 2035-02-05 $ 515.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State