Search icon

DEFENSE STRATEGIC CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DEFENSE STRATEGIC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFENSE STRATEGIC CONSULTING, 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000018251
FEI/EIN Number 45-4605528

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

Address: 4350 Hillcrest Dr, Apt 614, Hollywood, FL, 33021, US
Mail Address: 3475 N Country Club Dr, Apt 809, MIAMI, FL, 33180, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JORGE A President 4350 Hillcrest Dr, Hollywood, FL, 33021
DOMINGUEZ JORGE A Agent 4330 Hillcrest Dr, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4350 Hillcrest Dr, Apt 614, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4330 Hillcrest Dr, Apt 614, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-03-19 4350 Hillcrest Dr, Apt 614, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State