Search icon

DCW MARKETING UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DCW MARKETING UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCW MARKETING UNLIMITED, 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: 30 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000052217
FEI/EIN Number 651056839

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

Address: 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: 21089 EDGEWATER DRIVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ONACZYSZYN THOMAS President 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ONACZYSZYN THOMAS Secretary 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ONACZYSZYN THOMAS Treasurer 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ONACZYSZYN THOMAS Director 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900494 CORAL RIDGE AUTO AND RV EXPIRED 2008-04-28 2013-12-31 - 3017 COOPER ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-04-28 4888 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000259759 ACTIVE 1000000213071 CHARLOTTE 2011-04-22 2031-04-27 $ 682.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000259767 ACTIVE 1000000213072 CHARLOTTE 2011-04-22 2031-04-27 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000089010 TERMINATED 1000000065591 3232 1783 2007-11-15 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000328210 ACTIVE 1000000065591 3232 1783 2007-11-15 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000380157 TERMINATED 1000000065593 3232 1805 2007-11-15 2027-11-21 $ 259.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State