Search icon

DGP VENTURES INC.

Company Details

Entity Name: DGP VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P15000082515
FEI/EIN Number 47-5265491
Address: 231 Maison Ct, Altamonte Springs, FL 32714
Mail Address: 231 Maison Ct, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cipoletta, Colleen Bridget Agent 231 Maison Ct, Altamonte Springs, FL 32714

President

Name Role Address
Pape, David Gerald President 231 Maison Ct, Altamonte Springs, FL 32714

Chief Executive Officer

Name Role Address
Pape, David Gerald Chief Executive Officer 231 Maison Ct, Altamonte Springs, FL 32714

Director

Name Role Address
Pape, David Gerald Director 231 Maison Ct, Altamonte Springs, FL 32714
Cipoletta, Colleen Bridget Director 231 Maison Ct, Altamonte Springs, FL 32714

Vice President

Name Role Address
Cipoletta, Colleen Bridget Vice President 231 Maison Ct, Altamonte Springs, FL 32714

Asst. Vice President

Name Role Address
Pape, Jared Daniel Asst. Vice President 231 Maison Ct, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 Cipoletta, Colleen Bridget No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 231 Maison Ct, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2017-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 231 Maison Ct, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2017-01-20 231 Maison Ct, Altamonte Springs, FL 32714 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-01-20
Domestic Profit 2015-10-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State