Search icon

D. G. A. SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D. G. A. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000056718
FEI/EIN Number 650431456
Address: 1687 S. STATE RD. 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1687 S. STATE RD. 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENGBER DONNA B President 2521 CALAMONDIN CIRCLE, COCONUT CREEK, FL, 33063
HENGBER GREGORY P Secretary 9973 NW 64TH COURT, PARKLAND, FL, 33076
HENGBER DONNA B Agent 2521 CALAMONDIN CIRCLE, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08353900060 JACKSON HEWITT TAX SERVICE EXPIRED 2008-12-17 2013-12-31 - 6011 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1687 S. STATE RD. 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2011-03-17 1687 S. STATE RD. 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 2521 CALAMONDIN CIRCLE, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State