Search icon

DCS CONTRACTORS, INC.

Company Details

Entity Name: DCS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000038182
FEI/EIN Number 141903953
Address: 772 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746
Mail Address: 772 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER DANIEL C Agent 772 BRIGHTVIEW DR., LAKE MARY, FL, 32746

Director

Name Role Address
SCHERER DANIEL C Director 772 BRIGHTVIEW DR., LAKE MARY, FL, 32746

President

Name Role Address
SCHERER DANIEL C President 772 BRIGHTVIEW DR., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900148 DESIGNED COUNTER SYSTEMS EXPIRED 2008-02-21 2013-12-31 No data 772 BRIGHTVIEW LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-28 772 BRIGHTVIEW DRIVE, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 772 BRIGHTVIEW DRIVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 772 BRIGHTVIEW DR., LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2006-04-13 SCHERER, DANIEL C No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-09-21
ANNUAL REPORT 2005-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State