Search icon

D H T GREASE SOLUTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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