Search icon

DBG MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: DBG MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBG MANAGEMENT CORPORATION 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P98000103304
FEI/EIN Number 593546130

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

Address: 9720 Troncais Circle, Thonotosassa, FL, 33592-3413, US
Mail Address: 9720 TRONCAIS CIRCLE, THONOTOSASSA, FL, 33592-3413, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON DAVID President 4012 E. 72ND AVE, SARASOTA, FL, 34243
STARFORD LILAN B Treasurer 9720 TRONCAIS CIRCLE, THONOTOSASSA, FL, 335923413
GORDON DAVID B Agent 4012 E. 72ND AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 9720 Troncais Circle, Thonotosassa, FL 33592-3413 -
CHANGE OF MAILING ADDRESS 2018-04-09 9720 Troncais Circle, Thonotosassa, FL 33592-3413 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 4012 E. 72ND AVE, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2010-01-05 GORDON, DAVID B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State