Entity Name: | DG MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DG MOTORS, 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: | 28 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | P15000008554 |
FEI/EIN Number |
45-2593488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12955 STARKEY RD, LARGO, FL, 33773, US |
Mail Address: | 12955 STARKEY RD, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATURSKI RYAN | Chief Executive Officer | 12955 STARKEY RD, LARGO, FL, 33773 |
RENAUD PAUL | Secretary | 12955 STARKEY RD, LARGO, FL, 33773 |
Spaulding-Lopez Lori | Othe | 12955 STARKEY RD, LARGO, FL, 33773 |
Baker Eugene | Chief Financial Officer | 12955 STARKEY RD, LARGO, FL, 33773 |
MATURSKI RYAN | Agent | 12955 Starkey, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 12955 Starkey, Suite 3900, Largo, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-02 | 12955 STARKEY RD, #3900, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 12955 STARKEY RD, #3900, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | MATURSKI, RYAN | - |
REINSTATEMENT | 2017-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State