Entity Name: | D. C. B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 1986 (38 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | J34413 |
FEI/EIN Number | 59-2738254 |
Address: | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Mail Address: | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEACON, THOMAS J. | Agent | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
DEACON, THOMAS J. | President | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
DEACON, THOMAS J. | Vice Treasurer | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
DEACON, THOMAS J. | SMC | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
DEACON, THOMAS J. | Director | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-05 | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 | No data |
CHANGE OF MAILING ADDRESS | 1996-08-05 | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-05 | 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S. M. S., Appellant(s) v. D. C.-B. AND S. C.-B., Appellee(s). | 6D2024-2128 | 2024-10-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S.M.S., INC. |
Role | Appellant |
Status | Active |
Name | D. C. B., INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Phillips Davis |
Name | S.C.B., INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Phillips Davis |
Name | Hon. Keith Peter Spoto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | STATUS REPORT |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | Lower Tribunal Insolvency |
View | View File |
Docket Date | 2024-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER (PATERNITY) |
On Behalf Of | S. M. S. |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-08-05 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State