Search icon

DCW CONCEPTS, INC.

Company Details

Entity Name: DCW CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000013891
FEI/EIN Number 651002920
Address: 7824 160TH LANE N., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7824 160TH LANE N., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MATHISON WHITTLES, LLP Agent 5606 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
WEST CATHY L Director 5602 PGA BLVD, PALM BEACH GARDENS, FL, 33418
WEST DAVID A Director 5602 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2017-09-01 DCW CONCEPTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 7824 160TH LANE N., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2017-09-01 7824 160TH LANE N., PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-09-01 MATHISON WHITTLES, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 5606 PGA BLVD., STE. 211, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
Amendment and Name Change 2017-09-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State