Entity Name: | DISABILITY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISABILITY SOLUTIONS, 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: | 18 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000101051 |
FEI/EIN Number |
38-3988654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 Kendall Lake Dr., Brandon, FL, 33510, US |
Mail Address: | 603 Kendall Lake Dr., Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS ZENAIDA | President | 603 Kendall Lake Dr., Brandon, FL, 33510 |
RAMOS ZENAIDA | Agent | 603 Kendall Lake Dr., Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | RAMOS, ZENAIDA | - |
REINSTATEMENT | 2017-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000041253 | TERMINATED | 1000000912829 | HILLSBOROU | 2022-01-13 | 2042-01-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-15 |
REINSTATEMENT | 2017-04-20 |
Domestic Profit | 2015-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State