Search icon

D.S.T. HOLDINGS INC. OF ORLANDO

Company Details

Entity Name: D.S.T. HOLDINGS INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000011699
FEI/EIN Number 593554324
Address: 110 SPRINGSIDE CT, LONGWOOD, FL, 32779
Mail Address: 110 SPRINGSIDE CT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR SCOTT M Agent 110 SPRINGSIDE CT, LONGWOOD, FL, 32779

President

Name Role Address
TAYLOR SCOTT M President 110 SPRINGSIDE CT, LONGWOOD, FL, 32779

Treasurer

Name Role Address
TAYLOR SCOTT M Treasurer 110 SPRINGSIDE CT, LONGWOOD, FL, 32779

Vice President

Name Role Address
TAYLOR DAREL G Vice President 110 SPRINGSIDE CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-05-21 D.S.T. HOLDINGS INC. OF ORLANDO No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 110 SPRINGSIDE CT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2001-04-16 110 SPRINGSIDE CT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 110 SPRINGSIDE CT, LONGWOOD, FL 32779 No data

Documents

Name Date
Name Change 2001-05-21
ANNUAL REPORT 2001-04-16
Domestic Profit 1999-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State