Search icon

DEGCO, INC. - Florida Company Profile

Company Details

Entity Name: DEGCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEGCO, 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000062997
FEI/EIN Number 550833523

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

Address: 658 N. 2ND STREET, FORT PIERCE, FL, 34950, US
Mail Address: 658 N. 2ND STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGOLIER KEVIN President 658 N. 2nd Street, Ft. Pierce, FL, 34950
DE GOLIER KEVIN Agent 658 N. 2nd street, Ft. Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129383 TIPSY TIKI EXPIRED 2017-11-27 2022-12-31 - 658 N 2ND STREET, FORT PIERCE, FL, 4950
G17000103152 TWISTED TIKI EXPIRED 2017-09-15 2022-12-31 - 658 N. 2ND STREET, FORT PIERCE, FL, 34950
G17000072612 THE BACKYARD PUB EXPIRED 2017-07-05 2022-12-31 - 658 N 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 658 N. 2nd street, Ft. Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 658 N. 2ND STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2017-09-15 658 N. 2ND STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2004-07-09 DE GOLIER, KEVIN -

Documents

Name Date
ANNUAL REPORT 2022-03-12
Off/Dir Resignation 2021-11-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State