Search icon

D & C SMALL ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: D & C SMALL ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C SMALL ENGINES, 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 Sep 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000094303
FEI/EIN Number 650622652

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

Address: 6035 SE BASELINE RD, BELLEVIEW, FL, 34420
Mail Address: 6138 SE ROBINSON RD, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHREN DALE V Agent 6138 SE ROBINSON RD, BELLEVIEW, FL, 34420
OHREN DALE V President 6138 SE ROBINSON RD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 6035 SE BASELINE RD, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2002-03-06 6035 SE BASELINE RD, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2002-03-06 OHREN, DALE V -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 6138 SE ROBINSON RD, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State