Search icon

DBS CONV, INC.

Company Details

Entity Name: DBS CONV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000099277
FEI/EIN Number 46-1481672
Address: 3210 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Mail Address: 3210 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL KRISTINE Agent 3210 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

President

Name Role Address
HARRELL KRISTINE President 803 OLD SUGAR MILL RD., PORT ORANGE, FL, 32129

Secretary

Name Role Address
HARRELL KRISTINE Secretary 803 OLD SUGAR MILL RD., PORT ORANGE, FL, 32129

Treasurer

Name Role Address
HARRELL KRISTINE Treasurer 803 OLD SUGAR MILL RD., PORT ORANGE, FL, 32129

Director

Name Role Address
HARRELL KRISTINE Director 803 OLD SUGAR MILL RD., PORT ORANGE, FL, 32129
HARRELL Kristine Director 3210 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
HARRELL Kristine Vice President 3210 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002270 7-ELEVEN STORE #25414A EXPIRED 2013-01-07 2018-12-31 No data 3210 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State