Search icon

DPS SERVICE, INC

Company Details

Entity Name: DPS SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: P14000086436
FEI/EIN Number 45-5184386
Address: 16250 SW FARM ROAD, INDIANTOWN, FL, 34956
Mail Address: POST OFFICE BOX 1164, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT MICHAEL Agent 16250 SW FARM ROAD, INDIANTOWN, FL, 34956

President

Name Role Address
GARRETT MICHAEL President POST OFFICE BOX 1164, INDIANTOWN, FL, 34956

Vice President

Name Role Address
GARRETT MICHAEL Vice President POST OFFICE BOX 1164, INDIANTOWN, FL, 34956
Garrett Holly Vice President 16250 SW FARM ROAD, INDIANTOWN, FL, 34956

Secretary

Name Role Address
GARRETT MICHAEL Secretary POST OFFICE BOX 1164, INDIANTOWN, FL, 34956

Treasurer

Name Role Address
GARRETT MICHAEL Treasurer POST OFFICE BOX 1164, INDIANTOWN, FL, 34956

Director

Name Role Address
GARRETT MICHAEL Director POST OFFICE BOX 1164, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080934 DPS WILDLIFE ANIMAL REMOVAL INC EXPIRED 2015-08-05 2020-12-31 No data POI BOX 1164, INBDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CONVERSION 2014-10-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000059133. CONVERSION NUMBER 900000145649

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State