Search icon

DBC BUILDING CORP.

Company Details

Entity Name: DBC BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P00000052466
FEI/EIN Number 651025048
Address: 8328 NW 30TH TERRACE, DORAL, FL, 33122
Mail Address: 8328 NW 30TH TERRACE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLASTER ROBERT G Agent 8328 NW 30TH TERR, DORAL, FL, 33122

President

Name Role Address
PLASTER ROBERT G President 7400 SW 68 CT., SOUTH MIAMI, FL, 33143

Secretary

Name Role Address
PLASTER ROBERT G Secretary 7400 SW 68 CT., SOUTH MIAMI, FL, 33143

Treasurer

Name Role Address
PLASTER ROBERT G Treasurer 7400 SW 68 CT., SOUTH MIAMI, FL, 33143

Director

Name Role Address
PLASTER ROBERT G Director 7400 SW 68 CT., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8328 NW 30TH TERR, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 8328 NW 30TH TERRACE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2011-01-07 8328 NW 30TH TERRACE, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2001-03-27 PLASTER, ROBERT G No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State