Search icon

DOMESTIC PLACEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DOMESTIC PLACEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMESTIC PLACEMENT SERVICES 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: 09 Oct 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: P12000085765
FEI/EIN Number 20-5110355

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

Address: 2817 West End Ave, NASHVILLE, TN, 37203, US
Mail Address: 2817 West End Ave, NASHVILLE, TN, 37203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
REDDICK THOMAS E Director P.O. BOX 7848, POST SAINT LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 2817 West End Ave, suite 126, unit-405, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2017-01-14 2817 West End Ave, suite 126, unit-405, NASHVILLE, TN 37203 -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State