Search icon

D & S HAULING, INC. - Florida Company Profile

Company Details

Entity Name: D & S HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S HAULING, 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000059097
FEI/EIN Number 593587002

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

Address: 12195 46TH STREET, N., CLEARWATER, FL, 33762
Mail Address: PO BOX 18019, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
devivo ashley President 3599 CAMELIA PLACE, LARGO, FL, 33771
DEVIVO ASHLEY N Agent 3599 CAMELIA PLACE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-11-10 12195 46TH STREET, N., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 3599 CAMELIA PLACE, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2020-05-01 DEVIVO, ASHLEY N -
AMENDMENT 2009-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 12195 46TH STREET, N., CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-12-11
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-03-09
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State