Search icon

D & C VACATIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: D & C VACATIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C VACATIONS, INCORPORATED 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 16 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2013 (12 years ago)
Document Number: P06000026719
FEI/EIN Number 204356402

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

Address: 7250 49TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: PO BOX 2491, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUNCY DWAYNE L Agent 7250 49TH ST N, PINELLAS PARK, FL, 33781
POUNCY DWAYNE L President PO BOX 2491, PINELLAS PARK, FL, 33780
POUNCY DWAYNE L Director PO BOX 2491, PINELLAS PARK, FL, 33780
PEDROFF CONNIE L Vice President PO BOX 2491, PINELLAS PARK, FL, 33780
PEDROFF CONNIE L Secretary PO BOX 2491, PINELLAS PARK, FL, 33780
PEDROFF CONNIE L Director PO BOX 2491, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-16 - -
CHANGE OF MAILING ADDRESS 2012-04-23 7250 49TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7250 49TH ST N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 7250 49TH ST N, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064659 ACTIVE 1000000503616 PINELLAS 2013-05-13 2033-06-07 $ 3,964.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000767544 ACTIVE 1000000377363 PINELLAS 2012-10-17 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000371024 LAPSED 1000000273847 PINELLAS 2012-04-24 2022-05-02 $ 945.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000371057 TERMINATED 1000000273853 PINELLAS 2012-04-24 2022-05-02 $ 1,231.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000371180 TERMINATED 1000000273880 PINELLAS 2012-04-24 2022-05-02 $ 1,489.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000371248 LAPSED 1000000273890 PINELLAS 2012-04-24 2022-05-02 $ 1,145.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000371115 LAPSED 1000000273865 PINELLAS 2012-04-24 2022-05-02 $ 540.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000370992 LAPSED 1000000273837 PINELLAS 2012-04-24 2022-05-02 $ 909.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000309776 ACTIVE 1000000266923 PINELLAS 2012-04-18 2032-04-25 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State