Search icon

DC SOLID SURFACE TOPS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cameron Lyle W President 2415 Yellowtail Dr., Marathon, FL, 33050
Cameron Lyle W Agent 2415 Yellowtail Dr., Marathon, FL, 33050

Events

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 - -

Debts

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

Documents

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