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 |
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 |
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 | - | - |
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 |
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