Search icon

D & G ERECTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: D & G ERECTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G ERECTORS CORPORATION 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 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000010085
FEI/EIN Number 824255547

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

Address: 340 Saddleworth Place, LAKE MARY, FL, 32746, US
Mail Address: 340 Saddleworth Place, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS DAVID A President 340 Saddleworth Place, LAKE MARY, FL, 32746
GIBBS DAVID A Agent 340 Saddleworth Place, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 340 Saddleworth Place, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 340 Saddleworth Place, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-11-08 340 Saddleworth Place, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-11-08 GIBBS, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001135 ACTIVE 19-CA-000726 THIRTEENTH JUDICIAL CIRCUIT 2019-09-13 2026-01-05 $121,901.10 DIRT ON DEMAND, LLC, 3802 EHRLICH RD, STE. 312, TAMPA, FL 33624

Documents

Name Date
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-11-08
Domestic Profit 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State