Search icon

DONATION SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DONATION SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONATION SERVICES OF AMERICA, 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000020325
FEI/EIN Number 650902087

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

Address: 1140 NE 7TH AVE., UNIT 1, FT LAUDERDALE, FL, 33304, US
Mail Address: 1140 NE 7TH AVE., UNIT 1, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS STEPHEN N President 600 PINE DRIVE #202, POMPANO BEACH, FL, 33060
SELLERS STEPHEN N Secretary 600 PINE DRIVE #202, POMPANO BEACH, FL, 33060
SELLERS STEPHEN N Treasurer 600 PINE DRIVE #202, POMPANO BEACH, FL, 33060
SELLERS STEPHEN N Director 600 PINE DRIVE #202, POMPANO BEACH, FL, 33060
SELLERS STEPHEN N Agent 1140 NE 7TH AVE., FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1140 NE 7TH AVE., UNIT 1, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2005-04-25 1140 NE 7TH AVE., UNIT 1, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2005-04-25 SELLERS, STEPHEN NPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1140 NE 7TH AVE., UNIT 1, FT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000346224 TERMINATED 1000000062580 44730 1992 2007-10-19 2027-10-24 $ 3,133.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State