Search icon

D & S OF COLUMBIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: D & S OF COLUMBIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S OF COLUMBIA COUNTY, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 22 Jan 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jan 2003 (22 years ago)
Document Number: P96000015148
FEI/EIN Number 593372550

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

Address: 4490 US HWY 90 W., LAKE CITY, FL, 32055
Mail Address: PO BOX 3655, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENWALD STEVEN S. President HWY 441 S CR 252, LAKE CITY, FL
BEHRENWALD STEVEN Agent 4490 US HWY 90 W., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
MERGER 2003-01-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20252. MERGER NUMBER 300000044243
REINSTATEMENT 2001-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-28 4490 US HWY 90 W., LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2001-12-28 4490 US HWY 90 W., LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 4490 US HWY 90 W., LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Merger Sheet 2003-01-22
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-12-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State