Search icon

DESTINATION SERVICES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DESTINATION SERVICES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINATION SERVICES UNLIMITED, 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: 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 Mar 1996 (29 years ago)
Document Number: P96000021709
FEI/EIN Number 650647085

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

Mail Address: 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US
Address: 2643 Arcadia Drive, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS CONNIE President 2643 ARCADIA DRIVE, MIRAMAR, FL, 33023
MARCUS CONNIE Director 2643 ARCADIA DRIVE, MIRAMAR, FL, 33023
MARCUS CONNIE Agent 2643 ARCADIA DRIVE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-27 2643 Arcadia Drive, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 2643 Arcadia Drive, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2005-11-16 MARCUS, CONNIE -
REGISTERED AGENT ADDRESS CHANGED 2005-11-16 2643 ARCADIA DRIVE, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State