Entity Name: | D H T GREASE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D H T GREASE SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2014 (11 years ago) |
Document Number: | P14000046417 |
FEI/EIN Number |
47-1834535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1472 ML KING BLVD, MIDWAY, FL, 32343, US |
Mail Address: | P.O.BOX 605, MIDWAY, FL, 32343, US |
ZIP code: | 32343 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUSS FRED N | President | 1694 MCCOOK RD, QUINCY, FL, 32351 |
STRAUSS FRED N | Chief Executive Officer | 1694 MCCOOK RD, QUINCY, FL, 32351 |
STRAUSS FRED | Vice President | 1694 MCCOOK RD, QUINCY, FL, 32351 |
STRAUSS DEANNA | Secretary | 1694 MCCOOK RD, QUINCY, FL, 32351 |
STRAUSS FRED N | Agent | 1694 MCCOOK RD, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1472 ML KING BLVD, MIDWAY, FL 32343 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1472 ML KING BLVD, MIDWAY, FL 32343 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State