Search icon

DCMZ, INC. - Florida Company Profile

Company Details

Entity Name: DCMZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCMZ, 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L43771
FEI/EIN Number 592985033

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

Address: 601 Bayshore Blvd., Ste. 700, Tampa, FL, 33606, US
Mail Address: 601 Bayshore Blvd., Ste. 700, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, LEONARD H. Director 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606
JOHNSON, LEONARD H. President 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606
JOHNSON, LEONARD H. Agent 601 Bayshore Blvd., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 601 Bayshore Blvd., Ste. 700, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 601 Bayshore Blvd., Ste. 700, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-04-19 601 Bayshore Blvd., Ste. 700, Tampa, FL 33606 -
NAME CHANGE AMENDMENT 2015-08-28 DCMZ, INC. -
NAME CHANGE AMENDMENT 2013-08-01 JOHNSON, AUVIL, PRATICO & CHANE, P.A. -
NAME CHANGE AMENDMENT 2012-09-19 JOHNSON, AUVIL & PRATICO, P.A. -
NAME CHANGE AMENDMENT 2012-01-11 JOHNSON, AUVIL, BROCK & PRATICO, P.A. -
NAME CHANGE AMENDMENT 2011-09-26 JOHNSON, AUVIL, BROCK, WILSON & PRATICO, P.A. -
NAME CHANGE AMENDMENT 2002-09-20 JOHNSON, AUVIL, BROCK & WILSON, P.A. -

Documents

Name Date
ANNUAL REPORT 2016-04-19
Name Change 2015-08-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-13
Name Change 2013-08-01
Off/Dir Resignation 2013-06-07
ANNUAL REPORT 2013-02-06
Name Change 2012-09-19
ANNUAL REPORT 2012-02-08
Name Change 2012-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State