Search icon

D. C. B., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D. C. B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J34413
FEI/EIN Number 592738254
Address: 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914, US
Mail Address: 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914, US
ZIP code: 33914
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEACON, THOMAS J. Agent 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914
DEACON, THOMAS J. Director 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914
DEACON, THOMAS J. President 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914
DEACON, THOMAS J. Vice Treasurer 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914
DEACON, THOMAS J. SMC 4130 S.W. 7TH PL., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1996-08-05 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 4130 S.W. 7TH PL., CAPE CORAL, FL 33914 -

Court Cases

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
Classification NOA Final - Circuit Family - Child
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-DR-005845

Parties

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.

Documents

Name Date
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State