Search icon

DNS MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: DNS MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNS MANAGEMENT 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 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000072601
FEI/EIN Number 46-0860781

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

Address: 5021 S. State Road 7, Suite 208, Davie, FL, 33314, US
Mail Address: 5021 S. State Road 7, Suite 208, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAHNOUNOU AVRAHAM President 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324
BITTON SILVY Vice President 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324
VAHNOUNOU AVRAHAM Agent 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 5021 S. State Road 7, Suite 208, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-03-11 5021 S. State Road 7, Suite 208, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009726 LAPSED 18-010205-CACE 17TH JUDICIAL CIRCUIT COURT 2019-12-31 2025-01-06 $13,284.26 PERFUME CENTER OF AMERICA, INC., 2020 OCEAN AVENUE, RONKONKOMA, NY 11779

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State