Search icon

D & A SALES INSTALLATION, CORP - Florida Company Profile

Company Details

Entity Name: D & A SALES INSTALLATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & A SALES INSTALLATION, CORP 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 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000041958
FEI/EIN Number 46-5619430

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

Address: 29301 sw 147 ave, homestead, FL, 33033, US
Mail Address: 29301 sw 147 ave, homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGO DAYANIS President 29301 sw 147 ave, homestead, FL, 33033
DAGO DAYANIS Agent 29301 sw 147 ave, homestead, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 29301 sw 147 ave, homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2016-02-12 29301 sw 147 ave, homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2016-02-12 DAGO, DAYANIS -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 29301 sw 147 ave, homestead, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000054553 TERMINATED 1000000732826 DADE 2017-01-20 2027-01-26 $ 782.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-14
Domestic Profit 2014-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State