Search icon

DCA GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DCA GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCA GENERAL CONTRACTORS, 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: 31 Aug 1961 (64 years ago)
Date of dissolution: 06 Jun 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jun 2001 (24 years ago)
Document Number: 250765
FEI/EIN Number 590941257

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

Address: 700 NW 107TH AVE, 4TH FLOOR, MIAMI, FL, 33172, US
Mail Address: 700 NW 107TH AVE, 4TH FLOOR, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119480 700 NW 107TH AVE., MIAMI, FL, 33172 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2000-08-29

Form type 424B3
File number 333-42586-17
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
MILLER LEONARD Director 700 NW 107TH AVE, 4TH FL, MIAMI, FL, 33172
MC CAIN DAVID B Vice President 700 NW 107 AVE, MIAMI, FL, 33172
MC CAIN DAVID B Secretary 700 NW 107 AVE, MIAMI, FL, 33172
PEKOR ALLAN J Vice President 730 NW 107 AVE, MIAMI, FL, 33172
PEKOR ALLAN J Director 730 NW 107 AVE, MIAMI, FL, 33172
SIERRA KATHLEEN E Assistant Secretary 700 NW 107TH AVE., MIAMI, FL, 33172
MILLER STUART A President 700 NW 107 AVE, MIAMI, FL, 33172
MILLER STUART A Director 700 NW 107 AVE, MIAMI, FL, 33172
MALCOLM WAYNEWRIGHT Treasurer 700 NW 107TH AVE, 4TH FL, MIAMI, FL, 33172
MCCAIN DAVID B Agent 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2001-06-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 351846. MERGER NUMBER 700000037067
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 700 NW 107TH AVE, 4TH FLOOR, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-01-22 MCCAIN, DAVID BESQ. -
CHANGE OF MAILING ADDRESS 2001-01-22 700 NW 107TH AVE, 4TH FLOOR, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1987-01-28 700 NW 107TH AVENUE, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 1974-04-11 DCA GENERAL CONTRACTORS, INC. -
CORPORATE MERGER 1973-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000008907
CORPORATE MERGER 1965-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000008905
CORPORATE MERGER 1964-08-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000008901

Documents

Name Date
Merger Sheeet 2001-06-06
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-07-01
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13368378 0418800 1979-04-03 N W 103 AVENUE AND C-13 CANAL, Sunrise, FL, 33322
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-03
Case Closed 1979-04-18

Related Activity

Type Complaint
Activity Nr 320855208

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1979-04-10
Abatement Due Date 1979-04-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: Florida Department of State