Search icon

DPG SERVICES, INC.

Company Details

Entity Name: DPG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000087865
FEI/EIN Number 59-3286334
Address: 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211
Mail Address: 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREEENE, DONALD P. Agent 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211

Director

Name Role Address
GREENE, DONALD P Director 6117 CLIFTON AVE EXT, JACKSONVILLE, FL
GREENE, FRANCES E Director 6117 CLIFTON AVE EXT, JACKSONVILLE, FL

President

Name Role Address
GREENE, DONALD P President 6117 CLIFTON AVE EXT, JACKSONVILLE, FL

Treasurer

Name Role Address
GREENE, DONALD P Treasurer 6117 CLIFTON AVE EXT, JACKSONVILLE, FL

Vice President

Name Role Address
GREENE, FRANCES E Vice President 6117 CLIFTON AVE EXT, JACKSONVILLE, FL

Secretary

Name Role Address
GREENE, FRANCES E Secretary 6117 CLIFTON AVE EXT, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211 No data
CANCEL ADM DISS/REV 2005-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2005-02-15 6117 CLIFTON AVE EXT., JACKSONVILLE, FL 32211 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1996-08-08 GREEENE, DONALD P. No data
REINSTATEMENT 1995-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State