Search icon

D.C. DIOUS SPECIALTY CO., INC. - Florida Company Profile

Company Details

Entity Name: D.C. DIOUS SPECIALTY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. DIOUS SPECIALTY CO., 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: 20 Mar 1974 (51 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 449612
FEI/EIN Number 591536446

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

Address: 2715-A ADAMO DRIVE, A, TAMPA, FL, 33605, US
Mail Address: P.O. BOX 172185, TAMPA, FL, 33672-0185, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIOUS DAVID C Vice President 33316 DARBY TR, DADE CITY, FL, 33523
DIOUS DAVID C Treasurer 33316 DARBY TR, DADE CITY, FL, 33523
DIOUS DAVID C Secretary 33316 DARBY TR, DADE CITY, FL, 33523
DIOUS DAVID C Director 33316 DARBY TR, DADE CITY, FL, 33523
CUETO PERRY M President 2715-A ADAMO DRIVE, TAMPA, FL, 33605
CUETO PERRY M Director 2715-A ADAMO DRIVE, TAMPA, FL, 33605
GIBBONS, TUCKER, MILLER, WHATLEY & STEIN Agent 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-08 2715-A ADAMO DRIVE, A, TAMPA, FL 33605 -
REINSTATEMENT 2003-11-19 - -
CHANGE OF MAILING ADDRESS 2003-11-19 2715-A ADAMO DRIVE, A, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894348 ACTIVE 1000000402564 HILLSBOROU 2012-11-26 2032-11-28 $ 327.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2010-04-02
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-05
REINSTATEMENT 2003-11-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State