Entity Name: | DHS ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Aug 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | P94000065265 |
FEI/EIN Number | 59-3267267 |
Address: | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 |
Mail Address: | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sowers, Charles H | Agent | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
SOWERS, CHARLES | Chief Executive Officer | 563 BLANDING BLVD., SUITE 3 ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
SOWERS, CHARLES | President | 563 BLANDING BLVD., SUITE 3 ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
SOWERS, CHARLES | Treasurer | 563 BLANDING BLVD., SUITE 3 ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
BLAIR, SAMUEL | Vice President | 563 BLANDING BLVD., SUITE 3 ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
WISSER, RICHARD | Secretary | 563 BLANDING BLVD., SUITE 3 ORANGE PARK, FL 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000017243 | DHS WORLDWIDE | ACTIVE | 2024-01-31 | 2029-12-31 | No data | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL, 32073 |
G14000071052 | ASI | EXPIRED | 2014-07-09 | 2019-12-31 | No data | 563 BLANDING BOULEVARD, SUITE 3, ORANGE PARK, FL, 32073 |
G14000071055 | ANDREWS SOFTWARE, INC. | EXPIRED | 2014-07-09 | 2019-12-31 | No data | 563 BLANDING BOULEVARD, SUITE 3, ORANGE PARK, FL, 32073 |
G13000065645 | DHS WORLDWIDE | EXPIRED | 2013-06-28 | 2018-12-31 | No data | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Sowers, Charles H | No data |
AMENDMENT | 2018-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-08 | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-08 | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-08 | 563 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-06 |
AMENDED ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
Amendment | 2018-05-01 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State