Entity Name: | D.G.S. CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.G.S. CONTRACTING 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: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | V07962 |
FEI/EIN Number |
650309251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 SHARWOOD DR, NAPLES, FL, 34110, US |
Mail Address: | 420 SHARWOOD DRIVE, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEET DAVID G. | Agent | 420 SHARWOOD DRIVE, NAPLES, FL, 34110 |
SWEET, GREG | Director | 4963 PEPPER CIRCLE 206D, NAPLES, FL |
SWEET, DAVID G. | Director | 420 SHARWOOD DRIVE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 420 SHARWOOD DR, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2007-03-26 | 420 SHARWOOD DR, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-26 | 420 SHARWOOD DRIVE, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-16 | SWEET, DAVID G. | - |
AMENDMENT | 1992-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-05-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State