Search icon

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

Company Details

Entity Name: D. G. A. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. G. A. SERVICES, 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: 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

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

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
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State