Search icon

D N S G, INC. - Florida Company Profile

Company Details

Entity Name: D N S G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D N S G, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000110787
FEI/EIN Number 593617831

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

Address: 14511 JEYKLL ISLAND CT, NAPLES, FL, 34119
Mail Address: 14511 JEYKLL ISLAND CT, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA President 14511 JEYKLL ISLAND CT, NAPLES, FL, 34119
JIMENEZ JOSE Director 14511 JEYKLL ISLAND CT, NAPLES, FL, 34119
JIMENEZ MARIA Director 14511 JEYKLL ISLAND CT, NAPLES, FL, 34119
JIMENEZ JOSE Agent 14511 JAYKLL ISLAND CT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 14511 JEYKLL ISLAND CT, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2003-03-19 14511 JEYKLL ISLAND CT, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 14511 JAYKLL ISLAND CT, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-07
Domestic Profit 1999-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State