Search icon

D.P.C. HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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