Search icon

DC REAL ESTATE INSPECTION SERVICES, INC.

Company Details

Entity Name: DC REAL ESTATE INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 2003 (22 years ago)
Document Number: P03000072454
FEI/EIN Number 30-0204598
Address: 3023 Country Lake Drive, Sebring, FL 33876
Mail Address: 3023 Country Lake Drive, Sebring, FL 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CASTAGNERO, DONALD Agent 3023 Country Lake Drive, Sebring, FL 33876

President

Name Role Address
Castagnero, Donald C President 3023 Country Lake Drive, Sebring, FL 33876

Vice President

Name Role Address
KILLER, LISA A Vice President 826 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779

Secretary

Name Role Address
Castagnerod, Charlene J Secretary 3023 Country Lake Drive, Sebring, FL 33876

Treasurer

Name Role Address
Castagnerod, Charlene J Treasurer 3023 Country Lake Drive, Sebring, FL 33876

Director

Name Role Address
Castagnero, Donald C Director 3023 Country Lake Drive, Sebring, FL 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136331 DC INSPECTIONS ACTIVE 2018-12-27 2028-12-31 No data 3023 COUNTRY LAKE DRIVE, SEBRING, FL, 33876
G12000100047 MOLD & MORE EXPIRED 2012-10-12 2017-12-31 No data 611 SW PINE TREE LANE, PALM CITY, FL, 34990
G09000100736 DC INSPECTIONS EXPIRED 2009-04-24 2014-12-31 No data 611 SW PINE TREE LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 3023 Country Lake Drive, Sebring, FL 33876 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3023 Country Lake Drive, Sebring, FL 33876 No data
CHANGE OF MAILING ADDRESS 2022-03-15 3023 Country Lake Drive, Sebring, FL 33876 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 30 Jan 2025

Sources: Florida Department of State