Search icon

DFH SHIRTS, INC. - Florida Company Profile

Company Details

Entity Name: DFH SHIRTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DFH SHIRTS, 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: 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: 12 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P15000042805
FEI/EIN Number 47-4004862

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

Address: 9920 NW 68th Place, 215, Tamarac, FL, 33321, US
Mail Address: 9920 NW 68th Place, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO IVAN J President 9920 NW 68TH PLACE #215, TAMARAC, FL, 33321
CASTILLO IVAN J Secretary 9920 NW 68TH PLACE #215, TAMARAC, FL, 33321
JESSICA CASTILLO L Vice President 9920 NW 68th Place, Tamarac, FL, 33321
CASTILLO IVAN J Agent 9920 NW 68th Place, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 9920 NW 68th Place, 215, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-03-26 9920 NW 68th Place, 215, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 9920 NW 68th Place, 215, Tamarac, FL 33321 -
AMENDMENT 2015-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-27
Amendment 2015-06-04

Date of last update: 02 May 2025

Sources: Florida Department of State