Search icon

DT EMERGENCY SERVICE INC.

Company Details

Entity Name: DT EMERGENCY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2013 (12 years ago)
Date of dissolution: 16 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P13000066115
FEI/EIN Number 46-3405230
Address: 352 COCO PLUM CT, OLDSMAR, FL, 34677, US
Mail Address: POB 2601, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BURNETT DAWN W Agent 352 COCO PLUM CT, OLDSMAR, FL, 34677

President

Name Role Address
BURNETT DAWN W President 352 CoCo PLum Ct, Oldsmar, FL, 34677

Treasurer

Name Role Address
BURNETT DAWN W Treasurer 352 CoCo PLum Ct, Oldsmar, FL, 34677

Director

Name Role Address
BURNETT DAWN W Director 352 CoCo PLum Ct, Oldsmar, FL, 34677
BURNETT TOM S Director 352 CoCo PLum Ct, Oldsmar, FL, 34677

Vice President

Name Role Address
BURNETT TOM S Vice President 352 CoCo PLum Ct, Oldsmar, FL, 34677

Secretary

Name Role Address
BURNETT TOM S Secretary 352 CoCo PLum Ct, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103041 PUROCLEAN EMERGENCY RECOVERY SERVICE EXPIRED 2013-10-18 2018-12-31 No data PO BOX 2601, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 352 COCO PLUM CT, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 352 COCO PLUM CT, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2013-10-21 352 COCO PLUM CT, OLDSMAR, FL 34677 No data

Documents

Name Date
CORAPVDWN 2014-06-16
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-10-21
Domestic Profit 2013-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State