Search icon

D & S MOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: D & S MOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S MOLDING COMPANY 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: 06 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: P95000052232
FEI/EIN Number 593385946

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

Address: 2915 S.R. 590, SUITE 15, CLEARWATER, FL, 33759, US
Mail Address: PO BOX 567, SAFETY HARBOR, FL, 34695, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUTZ JAMES F Director 298 REDD BANKS LN, HAMPSTEAD, NC, 28443
SHANK SCOTT Director 5970 S. HILLS POINT, LECANTO, FL, 34461
DOLAN MICHAEL A Director 9785 BUTTON ST, SANTEE, CA, 92071
STOUTZ JAMES Agent 2915 S.R. 590, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 2915 S.R. 590, SUITE 15, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2002-03-29 2915 S.R. 590, SUITE 15, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2002-03-29 STOUTZ, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 2915 S.R. 590, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State