Search icon

D.C. ENGINEERING & CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D.C. ENGINEERING & CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. ENGINEERING & CONSTRUCTION GROUP, 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: 07 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P05000052091
FEI/EIN Number 203643813

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

Address: 15833 SW 150 Terrace, Miami, FL, 33196, US
Mail Address: 15833 SW 150 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSSIANOVICH DANISLAV M President 15833 SW 150 TER, MIAMI, FL, 33196
Cussianovich Danislav M Agent 15833 SW 150 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 15833 SW 150 TER, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15833 SW 150 Terrace, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-04-30 15833 SW 150 Terrace, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Cussianovich, Danislav M -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363295 ACTIVE 1000000894831 DADE 2021-07-19 2031-07-21 $ 3,105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000582478 LAPSED 2018-CC-000623-O ORANGE COUNTY COUNTY COURT 2018-05-18 2023-08-24 $9,332.32 FRANK WINSTON CRUM INSURANCE COMPANY, 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756
J18000000075 TERMINATED 2017-008255 CA 01 11TH CIRCUIT, MIAMI-DADE CTY 2017-12-06 2023-01-02 $62,460.88 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854
J15000387437 TERMINATED 1000000666977 DADE 2015-03-16 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000387445 TERMINATED 1000000666978 DADE 2015-03-16 2025-03-18 $ 1,646.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000369479 TERMINATED 1000000595703 MIAMI-DADE 2014-03-17 2034-03-21 $ 1,705.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880006 TERMINATED 1000000501224 DADE 2013-04-24 2023-05-03 $ 1,693.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000206061 TERMINATED 1000000439195 MIAMI-DADE 2013-01-02 2023-01-23 $ 472.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Reg. Agent Resignation 2018-02-05
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State