Search icon

DIAS BROTHERS GARDEN SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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