Search icon

DISPATCH SERVICE08 CORP - Florida Company Profile

Company Details

Entity Name: DISPATCH SERVICE08 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISPATCH SERVICE08 CORP 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: 31 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000047966
FEI/EIN Number 81-2827118

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

Address: 2899 SW 129TH TER, MIRAMAR, FL, 33027, US
Mail Address: 2899 SW 129TH TER, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUTH H President 2899 SW 129TH TER, MIRAMAR, FL, 33027
ACOSTA ARSINOHE C Director 2883 SW 129TH TER, MIRAMAR, FL, 33027
GONZALEZ RUTH H Agent 2899 SW 129TH TER, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2899 SW 129TH TER, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-26 2899 SW 129TH TER, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2899 SW 129TH TER, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-30 GONZALEZ, RUTH H -

Documents

Name Date
Amendment 2022-06-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State