Search icon

DABCC, INC. - Florida Company Profile

Company Details

Entity Name: DABCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DABCC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000006870
FEI/EIN Number 201206770

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

Address: 4675 Winged Foot Court, #202, NAPLES, FL, 34112, US
Mail Address: 2170 GULF SHORE BLVD N, #22E, NAPLES, FL, 34102
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DOUGLAS A President 4675 Winged Foot Court, #202, NAPLES, FL, 34112
BROWN BARRY L Treasurer 4675 Womged Foot Court, NAPLES, FL, 34112
BROWN BARRY L Agent 4675 Winged Foot Court, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 4675 Winged Foot Court, #202, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 4675 Winged Foot Court, #202, NAPLES, FL 34112 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-24 4675 Winged Foot Court, #202, NAPLES, FL 34112 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350934 TERMINATED 1000000522363 COLUMBIA 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001350918 TERMINATED 1000000522358 COLUMBIA 2013-08-21 2033-09-05 $ 4,384.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001278903 TERMINATED 1000000518223 LEON 2013-08-01 2033-08-16 $ 5,694.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000736307 TERMINATED 1000000405876 LEON 2013-04-08 2033-04-17 $ 5,496.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000736299 TERMINATED 1000000405875 LEON 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001305235 TERMINATED 1000000360024 LEON 2013-04-03 2033-09-05 $ 8,224.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000468950 TERMINATED 1000000473952 LEON 2013-02-14 2033-02-20 $ 857.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000409949 TERMINATED 1000000269817 LEON 2012-04-19 2032-05-16 $ 1,049.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2012-09-24
REINSTATEMENT 2011-04-14
ANNUAL REPORT 2009-06-29
REINSTATEMENT 2008-10-06
Domestic Profit 2006-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State