Search icon

D & C HOLDINGS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: D & C HOLDINGS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C HOLDINGS 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: 27 Dec 2005 (19 years ago)
Document Number: P05000167470
FEI/EIN Number 204047072

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

Address: 811 Harley Strickland Blvd, Orange City, FL, 32763, US
Mail Address: 811 Harley Strickland Blvd, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JAMES D Director 811 Harley Strickland Blvd, Orange City, FL, 32763
MURRAY JAMES D President 811 Harley Strickland Blvd, Orange City, FL, 32763
MURRAY CAROL D Director 811 Harley Strickland Blvd, Orange City, FL, 32763
MURRAY JAMES D Agent 811 Harley Strickland Blvd, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 811 Harley Strickland Blvd, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-11-17 811 Harley Strickland Blvd, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 811 Harley Strickland Blvd, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State