Search icon

DISPATCH SERVICES INC - Florida Company Profile

Company Details

Entity Name: DISPATCH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISPATCH SERVICES 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000036726
FEI/EIN Number 82-1357663

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

Address: 1910 WEST 56TH STREET, APT. 3115, HIALEAH, FL, 33012, US
Mail Address: 1910 WEST 56TH STREET, APT. 3115, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001070174 - 8240 N W 52ND TERRACE, MIAMI, FL, 33166 3055991600

Filings since 1999-01-19

Form type 424B3
File number 333-64513-01
Filing date 1999-01-19

Filings since 1999-01-13

Form type S-4/A
File number 333-64513-01
Filing date 1999-01-13

Filings since 1998-12-10

Form type S-4/A
File number 333-64513-01
Filing date 1998-12-10

Filings since 1998-11-16

Form type S-4/A
File number 333-64513-01
Filing date 1998-11-16

Filings since 1998-09-29

Form type S-4
File number 333-64513-01
Filing date 1998-09-29

Key Officers & Management

Name Role Address
GONZALEZ YAUMARA President 1910 WEST 56TH STREET, APT. 3115, HIALEAH, FL, 33012
GONZALEZ YAUMARA Agent 1910 WEST 56TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13381264 0418800 1980-08-15 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1981-01-22

Related Activity

Type Complaint
Activity Nr 320865066

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-08-27
Abatement Due Date 1980-10-10
Nr Instances 24
13412572 0418800 1980-02-12 MIAMI INTERNATIONAL AIRPORT CO, Miami, FL, 33159
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320859929
13379995 0418800 1979-02-02 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1984-03-10
13379748 0418800 1978-12-05 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
13379417 0418800 1978-09-25 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1979-02-13

Related Activity

Type Complaint
Activity Nr 320851751

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1978-10-02
Abatement Due Date 1979-01-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1978-10-02
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1978-10-02
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-10-02
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-02
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-02
Abatement Due Date 1978-10-20
Nr Instances 1
13336946 0418800 1978-02-22 MIAMI INTERNATIONAL AIRPORT CO, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1978-03-10

Related Activity

Type Complaint
Activity Nr 320847643

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-02-27
Abatement Due Date 1978-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-02-27
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-02-27
Abatement Due Date 1978-03-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-02-27
Abatement Due Date 1978-03-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-02-27
Abatement Due Date 1978-03-10
Nr Instances 1
13391974 0418800 1976-04-22 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-04-23
Abatement Due Date 1976-05-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-23
Abatement Due Date 1976-05-18
Nr Instances 2

Date of last update: 02 May 2025

Sources: Florida Department of State