Search icon

D.C. & DEANNA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: D.C. & DEANNA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. & DEANNA HOLDINGS, 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000003485
FEI/EIN Number 593690264

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

Address: 3521 BELL SHOALS RD, VALRICO, FL, 33594
Mail Address: 540 Old Polk City Road, Lakeland, FL, 33809, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG D.C. President 540 Old Polk City Road, Lakeland, FL, 33809
LONG D.C. Director 540 Old Polk City Road, Lakeland, FL, 33809
LONG D. C. Agent 540 Old Polk City Road, Lakeland, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040325 LONG TIRE & AUTO SERVICENTER EXPIRED 2010-05-07 2015-12-31 - 303 N WARNELL STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-23 3521 BELL SHOALS RD, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 540 Old Polk City Road, Lakeland, FL 33809 -
REGISTERED AGENT NAME CHANGED 2006-07-11 LONG, D. C. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 3521 BELL SHOALS RD, VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000196496 TERMINATED 1000000053089 017857 001185 2007-06-15 2027-06-27 $ 18,393.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000196504 TERMINATED 1000000053092 017857 001184 2007-06-15 2027-06-27 $ 7,018.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000181647 TERMINATED 1000000051948 017816 000906 2007-06-04 2027-06-13 $ 3,690.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000181811 TERMINATED 1000000052007 017816 000903 2007-06-04 2027-06-13 $ 7,158.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State