Search icon

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

Company Details

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

D.A.G. BUILDERS, 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: 30 Aug 1993 (32 years ago)
Date of dissolution: 25 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: P93000060731
FEI/EIN Number 650555229

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

Address: 2640 SW 155 LANE, DAVIE, FL, 33331, US
Mail Address: 2640 SW 155TH LN, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS DOUG Director 2640 SW 155 LANE, DAVIE, FL, 33331
WILLIAMS GEORGE Director 5300 SW 135 AVENUE, FT. LAUDERDALE, FL, 33314
AMOS DOUGLAS Agent 2640 SW 155 LANE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 2640 SW 155 LANE, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-01-18 2640 SW 155 LANE, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 2640 SW 155 LANE, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 1996-02-23 AMOS, DOUGLAS -
REINSTATEMENT 1995-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
CORAPVDWN 2011-05-25
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State