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 |
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 | - |
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 | - |
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