Search icon

DPS TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: DPS TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPS TRUCKING 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: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P14000072525
FEI/EIN Number NOT APPLICABLE

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

Address: 1072 Aspri Way, RIVIERA BEACH, FL, 33418, US
Mail Address: 1072 Aspri Way, RIVIERA BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIMITRI PJR Chief Executive Officer 1072 Aspri Way, RIVIERA BEACH, FL, 33418
Smith Cordella K Chief Executive Officer 1072 Aspri Way, RIVIERA BEACH, FL, 33418
SMITH DIMITRI PJR Agent 1072 Aspri Way, RIVIERA BEACH, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-01 1072 Aspri Way, RIVIERA BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-09-01 1072 Aspri Way, RIVIERA BEACH, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-01 1072 Aspri Way, RIVIERA BEACH, FL 33418 -
REINSTATEMENT 2017-06-23 - -
REGISTERED AGENT NAME CHANGED 2017-06-23 SMITH, DIMITRI P, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-09-07
REINSTATEMENT 2017-06-23
Domestic Profit 2014-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State