Search icon

DCC COMPANY OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: DCC COMPANY OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCC COMPANY OF CENTRAL FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2011 (14 years ago)
Document Number: P03000114605
FEI/EIN Number 470932777

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

Address: 402 River Road, New Smyrna Beach, FL, 32169, US
Mail Address: P.O. Box 566, Winter Park, FL, 32790, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL GEORGE F President 402 River Road, New Smyrna Beach, FL, 32169
DRISCOLL BRIAN G Secretary 535 INTERLACHEN AVENUE, WINTER PARK, FL, 32789
DRISCOLL GEORGE Agent 402 River Road, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 402 River Road, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 402 River Road, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-04-14 402 River Road, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2018-03-06 DRISCOLL, GEORGE -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-28 - -
CANCEL ADM DISS/REV 2004-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State