Entity Name: | DIAS BROTHERS GARDEN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAS BROTHERS GARDEN 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: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000063020 |
FEI/EIN Number |
650683224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS BROWN MARY | President | 7580 DUNCREST ROAD, LAKE WORTH, FL, 33467 |
VALENCE KATHA | Secretary | 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436 |
DIAS BROWN MARY | Agent | 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436 |
VALENCE KATHA | Vice President | 4919 RIDGEWOOD ROAD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-08-28 | - | - |
AMENDMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | DIAS BROWN, MARY | - |
AMENDMENT | 2017-03-28 | - | - |
Name | Date |
---|---|
Amendment | 2019-08-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
Amendment | 2017-10-30 |
Amendment | 2017-03-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State