Entity Name: | DC SOLID SURFACE TOPS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DC SOLID SURFACE TOPS 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 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P00000080531 |
FEI/EIN Number |
651035161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2415 Yellowtail Dr., Marathon, FL, 33050, US |
Mail Address: | 2415 Yellowtail Dr., Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cameron Lyle W | President | 2415 Yellowtail Dr., Marathon, FL, 33050 |
Cameron Lyle W | Agent | 2415 Yellowtail Dr., Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 2415 Yellowtail Dr., Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Cameron, Lyle Wesley | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 2415 Yellowtail Dr., Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 2415 Yellowtail Dr., Marathon, FL 33050 | - |
REINSTATEMENT | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000461694 | ACTIVE | 1000000214981 | MONROE | 2011-06-21 | 2031-08-03 | $ 305.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State