Entity Name: | D.P.C. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.P.C. 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: | 23 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P01000051405 |
FEI/EIN Number |
593721790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 SUFFOLK CT, LONGWOOD, FL, 32779 |
Mail Address: | 206 N. LAKE PLEASANT ROAD, APOPKA, FL, 32703 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS AMY L | President | 108 SUFFOLK CT, LONGWOOD, FL, 32779 |
WEBSTER PAUL S | Vice President | 108 SUFFOLK CT, LONGWOOD, FL, 32779 |
BASS AMY L | Agent | 402 STERLING LAKE DR, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113699 | TEC PLUS | EXPIRED | 2009-06-04 | 2014-12-31 | - | 206 N. LAKE PLEASANT RD, APOPKA, FL, 32703 |
G09000113701 | TEC PLUS FIRE & SECURITY | EXPIRED | 2009-06-04 | 2014-12-31 | - | 206 N. LAKE PLEASANT RD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 402 STERLING LAKE DR, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 108 SUFFOLK CT, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-03 | BASS, AMY L | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001027975 | TERMINATED | 1000000188433 | SEMINOLE | 2010-09-23 | 2020-11-03 | $ 847.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000967072 | TERMINATED | 1000000188430 | SEMINOLE | 2010-09-22 | 2030-10-06 | $ 2,315.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000629292 | TERMINATED | 1000000173701 | SEMINOLE | 2010-05-24 | 2030-06-02 | $ 1,921.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-01-03 |
Off/Dir Resignation | 2006-11-09 |
REINSTATEMENT | 2006-11-03 |
REINSTATEMENT | 2005-03-22 |
Domestic Profit | 2001-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State