Search icon

DG MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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