Entity Name: | D.C. & DEANNA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P01000003485 |
FEI/EIN Number | 59-3690264 |
Address: | 3521 BELL SHOALS RD, VALRICO, FL 33594 |
Mail Address: | 540 Old Polk City Road, Lakeland, FL 33809 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, D. C. | Agent | 540 Old Polk City Road, Lakeland, FL 33809 |
Name | Role | Address |
---|---|---|
LONG, D.C. | President | 540 Old Polk City Road, Lakeland, FL 33809 |
Name | Role | Address |
---|---|---|
LONG, D.C. | Director | 540 Old Polk City Road, Lakeland, FL 33809 |
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 | No data | 303 N WARNELL STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 3521 BELL SHOALS RD, VALRICO, FL 33594 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 540 Old Polk City Road, Lakeland, FL 33809 | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-11 | LONG, D. C. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-23 | 3521 BELL SHOALS RD, VALRICO, FL 33594 | No data |
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 |
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: 31 Jan 2025
Sources: Florida Department of State