Search icon

DELIVERY SYSTEMS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: DELIVERY SYSTEMS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELIVERY SYSTEMS PLUS, 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: 14 May 1993 (32 years ago)
Date of dissolution: 15 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: P93000035017
FEI/EIN Number 593188776

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

Mail Address: P.O. BOX 221, COVINGTON, LA, 70434
Address: 385 GULFVIEW LN, PENSACOLA BEACH, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY GEORGE H Director 200 LIONS DR, COVINGTON, LA, 70433
MASSEY SHARRON B Agent 385 GOLFVIEW LN, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
MERGER 2000-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000051183. MERGER NUMBER 300000033293
REGISTERED AGENT ADDRESS CHANGED 1999-03-30 385 GOLFVIEW LN, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 385 GULFVIEW LN, PENSACOLA BEACH, FL 32507 -
REINSTATEMENT 1996-10-10 - -
CHANGE OF MAILING ADDRESS 1996-10-10 385 GULFVIEW LN, PENSACOLA BEACH, FL 32507 -
REGISTERED AGENT NAME CHANGED 1996-10-10 MASSEY, SHARRON B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-07-29 - -

Documents

Name Date
Merger Sheet 2000-12-15
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1995-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State