Search icon

DCI MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DCI MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCI MANAGEMENT GROUP, 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: 25 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M59733
FEI/EIN Number 650050277

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

Address: 7771 W OAKLAND PARK BLVD, STE 201, SUNRISE, FL, 33351
Mail Address: DCI MGMT GROUP, LTD., 11811 N. TATUM BLVD. SUITE #3031, PHOENIX, AZ, 85028
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNG KEVIN Chief Executive Officer 11811 N. TATUM BLVD., #3031, PHOENIX, AZ, 85028
RODRIGUEZ JOSE G Vice President 7771 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351
ZISKO WILLIAM E Secretary 1900 UNIVERSITY AVENUE, 5TH FLOOR, EAST PALO ALTO, CA, 94303
ZISKO WILLIAM E Director 1900 UNIVERSITY AVENUE, 5TH FLOOR, EAST PALO ALTO, CA, 94303
ERICKSON DAVID L Chief Financial Officer 11811 N. TATUM BLVD. SUITE #3031, PHOENIX, AZ, 85028
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2005-07-26 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2004-05-19 7771 W OAKLAND PARK BLVD, STE 201, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 2002-08-23 DCI MANAGEMENT GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-08-29 7771 W OAKLAND PARK BLVD, STE 201, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 1994-07-15 DRYCLEAN USA OF FLORIDA, INC. -
AMENDMENT 1993-03-25 - -
EVENT CONVERTED TO NOTES 1987-12-31 - -

Documents

Name Date
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
Reg. Agent Change 2005-07-26
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-15
Name Change 2002-08-23
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State