Entity Name: | DEC CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEC CONSULTANTS, 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: | 03 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P00000033818 |
FEI/EIN Number |
650995846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 21ST STREET STE 300, VERO BEACH, FL, 32960 |
Mail Address: | 601 21ST STREET STE 300, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPPEL ROBERT | Director | 601 21st Street, VERO BEACH, FL, 32960 |
RAPPEL ROBERT | Agent | 601 21ST STREET STE 300, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-15 | 601 21ST STREET STE 300, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2015-10-15 | 601 21ST STREET STE 300, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 601 21ST STREET STE 300, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2015-10-15 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State