Search icon

DISTINGUISHED CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DISTINGUISHED CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINGUISHED CONTRACTING 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: 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000013006
FEI/EIN Number 208329593

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

Address: 15476 NW 77 COURT, #422, MIAMI LAKES, FL, 33016
Mail Address: 15476 NW 77 COURT, #422, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO MARIO President 15476 NW 77TH CT #422, MIAMI LAKES, FL, 33016
Montenegro Maria Vice President 15476 NW 77 COURT, MIAMI LAKES, FL, 33016
MONTENEGRO MARIO Agent 15476 NW 77 COURT, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128547 DCG GROUP EXPIRED 2009-06-29 2014-12-31 - 15476 NW 77 COURT # 422, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 MONTENEGRO, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 15476 NW 77 COURT, #422, MIAMI, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001567149 TERMINATED 1000000509872 MIAMI-DADE 2013-10-09 2023-10-29 $ 437.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000520978 LAPSED 10-230-D5 LEON 2011-06-06 2016-08-16 $150,655.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State