Search icon

D & P CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D & P CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & P CONTRACTING 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 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000044913
FEI/EIN Number 650592562

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

Address: 5722 S. FLAMINGO ROAD, SUITE 178, COOPER CITY, FL, 33330
Mail Address: 5722 S. FLAMINGO ROAD, SUITE 178, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMATTINA THOMAS R President 5722 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
DIMATTINA THOMAS R Secretary 5722 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
DIMATTINA THOMAS R Treasurer 5722 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
DIMATTINA THOMAS R Director 5722 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
PIPITONE NICK Vice President 5722 S FLAMINGO ROAD #178, COOPER CITY, FL
DIMATTINA THOMAS R Agent 5722 S. FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-28
DOCUMENTS PRIOR TO 1997 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State