Search icon

DECOMMISSIONING TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DECOMMISSIONING TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOMMISSIONING TECHNICAL 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000001200
FEI/EIN Number 45-4200802

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

Address: 8992 se eldorado way, hobe sound, FL, 33455, US
Mail Address: 8992 se eldorado way, hobe sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUVER DAVID Director 83201 old hwy, Islamorada, FL, 33036
FAUVER DAVID Agent 8992 se eldorado way, hobe sound, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8992 se eldorado way, hobe sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2021-05-01 8992 se eldorado way, hobe sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8992 se eldorado way, hobe sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2016-07-21 FAUVER, DAVID -
REINSTATEMENT 2016-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-09-13
REINSTATEMENT 2016-07-21
Domestic Profit 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State