Search icon

DUST - OFF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DUST - OFF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUST - OFF SERVICES, 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V40553
FEI/EIN Number 650335978

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

Address: 24991 SW. 126 CT ., HOMESTEAD, FL, 33032, US
Mail Address: P.O. BOX 924158, HOMESTEAD, FL, 33092, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHTMAN, BARRY I. Agent 8900 S.W. 107TH AVENUE, MIAMI, FL, 331761451
VALENZANO GIUSEPPE President 24991 SW. 126 CT., HOMESTEAD, FL, 33032
VALENZANO GIUSEPPE Director 24991 SW. 126 CT., HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 24991 SW. 126 CT ., HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2012-03-24 24991 SW. 126 CT ., HOMESTEAD, FL 33032 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-03
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State