Search icon

DC MANAGER SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: DC MANAGER SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F97000000544
FEI/EIN Number 383324205

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

Address: 1700 STUTZ DRIVE, NO. 25, TROY, MI, 48084
Mail Address: 1700 STUTZ DRIVE, NO. 25, TROY, MI, 48084
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
DANTO JAMES H President 1700 STUTZ DRIVE #25, TROY, MI, 48084
DANTO JAMES H Director 1700 STUTZ DRIVE #25, TROY, MI, 48084
DANTO JAMES H Secretary 1700 STUTZ DRIVE #25, TROY, MI, 48084
DANTO BETTY J Director 1700 STUTZ DRIVE #25, TROY, MI, 48084
DANTO BETTY J Vice President 1700 STUTZ DRIVE #25, TROY, MI, 48084
DANTO MARVIN I Treasurer 1700 STUTZ DRIVE #25, TROY, MI, 48084
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-06-03 DC MANAGER SOUTH, INC. -
REGISTERED AGENT NAME CHANGED 2002-02-25 REGISTERED AGENTS OF FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 100 SE 2ND STREET STE 3500, MIAMI, FL 33131 -

Documents

Name Date
Name Change 2005-06-03
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State