Search icon

DEARTH CUSTOM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DEARTH CUSTOM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEARTH CUSTOM CONSTRUCTION, 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: 05 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (20 years ago)
Document Number: P04000041317
FEI/EIN Number 200827353

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

Address: 12006 BIG BEND RD., RIVERVIEW, FL, 33579, US
Mail Address: PO BOX 5057, SUN CITY CENTER, FL, 33571, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARTH SHERRY L Secretary 12006 BIG BEND RD., RIVERVIEW, FL, 33579
DEARTH RONALD L Agent 12006 Big Bend Rd., RIVERVIEW, FL, 33579
Dearth Ron President 12006 big bend rd, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 12006 BIG BEND RD., RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2017-04-26 12006 BIG BEND RD., RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 12006 Big Bend Rd., RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2012-04-22 DEARTH, RONALD L -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State