Search icon

DISABILITY SOLUTIONS, INC.

Company Details

Entity Name: DISABILITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000101051
FEI/EIN Number 38-3988654
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

Agent

Name Role Address
RAMOS ZENAIDA Agent 603 Kendall Lake Dr., Brandon, FL, 33510

President

Name Role Address
RAMOS ZENAIDA President 603 Kendall Lake Dr., Brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2019-04-10 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 603 Kendall Lake Dr., Apt#301, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 RAMOS, ZENAIDA No data
REINSTATEMENT 2017-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State