Entity Name: | D-GENERATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D-GENERATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jun 1999 (26 years ago) |
Document Number: | S17989 |
FEI/EIN Number |
593039390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 Queen Anne Court, Ormond Beach, FL, 32174, US |
Mail Address: | 31 Queen Anne Court, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anania Janet | President | 31 Queen Anne Court, Ormond Beach, FL, 32174 |
KRAMER ROBERT E | Agent | 555 WEST GRANADA BLVD., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 31 Queen Anne Court, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 31 Queen Anne Court, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 555 WEST GRANADA BLVD., SUITE A-9, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | KRAMER, ROBERT ESQUIRE | - |
NAME CHANGE AMENDMENT | 1999-06-04 | D-GENERATION, INC. | - |
REINSTATEMENT | 1995-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State