Search icon

DBG SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: DBG SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBG SUPPLIES 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: 28 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000088466
FEI/EIN Number 38-3942753

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

Address: 12972 SW 132 AVE., MIAMI, FL, 33186, US
Mail Address: 12972 SW 132 AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFO FERNANDEZ BERNARDINO Manager 11046 W FLAGLER ST, MIAMI, FL, 33174
PALAZZESE GIANFRANCO Manager 10018 NW 41 st, DORAL, FL, 33178
Palazzese Gianfranco Agent 12972 SW 132 AVE., MIAMI, FL, 33186
ITALY INVESTMENTS GROUP LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-04 12972 SW 132 AVE., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 12972 SW 132 AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Palazzese, Gianfranco -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 12972 SW 132 AVE., MIAMI, FL 33186 -
AMENDMENT 2016-11-17 - -
AMENDMENT 2014-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000130526 ACTIVE 1000000777076 DADE 2018-03-22 2038-03-28 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000130534 ACTIVE 1000000777077 DADE 2018-03-22 2028-03-28 $ 816.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
Amendment 2016-11-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03
Amendment 2014-11-04
Domestic Profit 2014-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State