Search icon

D&G CARIBBEAN STOP, INC.

Company Details

Entity Name: D&G CARIBBEAN STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000058681
FEI/EIN Number 45-5597851
Address: 13325 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 13325 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNE GLASCIME Agent 13325 TAMIAMI TRAIL, NORTH PORT, FL, 34287

President

Name Role Address
MAYNE GLASCIME President 13325 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Director

Name Role Address
MAYNE GLASCIME Director 13325 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Vice President

Name Role Address
MAYNE DEWITH Vice President 6833 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2013-03-27 13325 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000222400 TERMINATED 1000000708844 SARASOTA 2016-03-23 2026-03-30 $ 692.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000222392 TERMINATED 1000000708842 SARASOTA 2016-03-23 2036-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
Domestic Profit 2012-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State