Search icon

DTC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

DTC TECHNOLOGIES, 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000094863
FEI/EIN Number 260799280

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

Address: 8850 GRISSOM PLWY, SUITE 105, TITUSVILLE, FL, 32780
Mail Address: 8850 GRISSOM PLWY, SUITE 105, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRMAN DUANE S President 3445 HERON LANE, TITUSVILLE, FL, 32780
COSTELLO TIMOTHY W Vice President 629 ALTURA DR., COCOA, FL, 32927
SULTZ CLIFFORD J Treasurer 3445 HERON LANE, TITUVILLE, FL, 32780
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-24 8850 GRISSOM PLWY, SUITE 105, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2008-10-24 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-10-24 8850 GRISSOM PLWY, SUITE 105, TITUSVILLE, FL 32780 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000247426 ACTIVE 1000000142732 BREVARD 2009-10-14 2030-02-16 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000320961 TERMINATED 1000000090947 5886 7405 2008-09-11 2028-10-01 $ 925.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2008-10-24
Domestic Profit 2007-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State