Search icon

DTN REAL ESTATE HOLDINGS GP, INC. - Florida Company Profile

Company Details

Entity Name: DTN REAL ESTATE HOLDINGS GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTN REAL ESTATE HOLDINGS GP, 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: 12 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000074682
FEI/EIN Number 82-2811766

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

Address: 2427 Emerald Trail, Minnetonka, MN, 55305, US
Mail Address: 2427 Emerald Trail, Minnetonka, MN, 55305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK DAMIAN President 2427 Emerald Trail, Minnetonka, MN, 55305
NOVAK DAMIAN Director 2427 Emerald Trail, Minnetonka, MN, 55305
Novak Damian Agent 8891 Burning Tree Road, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2427 Emerald Trail, Minnetonka, MN 55305 -
CHANGE OF MAILING ADDRESS 2021-04-16 2427 Emerald Trail, Minnetonka, MN 55305 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 8891 Burning Tree Road, Pensacola, FL 32514 -
REGISTERED AGENT NAME CHANGED 2019-12-16 Novak, Damian -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-27
REINSTATEMENT 2019-12-16
Domestic Profit 2017-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State