Search icon

DEVELOPMENT & PRODUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT & PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENT & PRODUCTION 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 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000078266
FEI/EIN Number 650612353

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

Address: 367 NE 61ST STREET, MIAMI, FL, 33137
Mail Address: 367 NE 61ST STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BION DANIELLE Vice President 2895 SW 69TH CT, MIAMI, FL, 33155
GELFAND ELLIOTT J Agent 4400 S DADELAND BL RD, MIAMI, FL, 33156
VALERIUS HERMAN President 769 NE 73RD STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 367 NE 61ST STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-21 367 NE 61ST STREET, MIAMI, FL 33137 -
AMENDMENT 2006-01-31 - -
AMENDMENT 2005-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-04 4400 S DADELAND BL RD, STE 100, MIAMI, FL 33156 -
REINSTATEMENT 1996-10-31 - -
REGISTERED AGENT NAME CHANGED 1996-10-31 GELFAND, ELLIOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018103 LAPSED 05-25832-CC23 MIAMI DADE COUNTY 2007-07-23 2012-11-27 $8937.27 BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE AT LAW, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-19
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-06-28
ANNUAL REPORT 2007-10-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-06
Amendment 2006-01-31
Amendment 2005-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State