Entity Name: | DCC BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2007 (18 years ago) |
Document Number: | P07000064278 |
FEI/EIN Number | 562666172 |
Mail Address: | 1178 19th Street, Vero Beach, FL, 32962, US |
Address: | 1178 19th Street, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROCCO Fred A | Agent | 390 22nd Ave S.W., VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
DIROCCO FREDERICK A | President | 390 22nd Ave SW, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
DIROCCO Fred A | Secretary | 390 22nd ave s.w., VERO BEACH, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08108700045 | DIROCCO CONSTRUCTION | EXPIRED | 2008-04-17 | 2013-12-31 | No data | 657 8TH COURT, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1178 19th Street, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1178 19th Street, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | DIROCCO, Fred A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 390 22nd Ave S.W., VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State