Search icon

DP AVENUES II, INC. - Florida Company Profile

Company Details

Entity Name: DP AVENUES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP AVENUES II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 1992 (32 years ago)
Document Number: P92000003222
FEI/EIN Number 341728816

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

Address: 3820 NORTHDALE BLVD, TAMPA, FL, 33624, US
Mail Address: 3820 NORTHDALE BLVD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO JAMES Secretary 3820 NORTHDALE BLVD, TAMPA, FL, 33624
MALLITZ DAVID S President 3820 NORTHDALE BLVD, TAMPA, FL, 33624
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-01-28 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State