Search icon

DSN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DSN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSN PROPERTIES, 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: 31 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: P94000024626
FEI/EIN Number 650494063

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

Address: 555 S OSPREY AVENUE, SARASOTA, FL, 34236, US
Mail Address: C/O RED PROPERTY MANAGEMENT LLC, 555 S OSPREY AVE, SARASOTA, FL, 34236-7560, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIARCHOS MARY ANNE President P.O. BOX 3885, CARSON CITY, NV, 897023885
SHAW MILES G Vice President P.O. BOX 3885, CARSON CITY, NV, 897023885
KAUFFMAN MINDY Agent 555 S OSPREY AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 555 S OSPREY AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-08-09 KAUFFMAN, MINDY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 555 S OSPREY AVENUE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-01-15 555 S OSPREY AVENUE, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
Amendment 2021-08-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State