Search icon

DCSK #1 INC. - Florida Company Profile

Company Details

Entity Name: DCSK #1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCSK #1 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000095719
FEI/EIN Number 261085987

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

Address: 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL, 33544, US
Mail Address: 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLIGAN DWIGHT Director 1029 Bruce B Downs, WESLEY CHAPEL, FL, 33544
HALLIGAN DWIGHT President 1029 Bruce B Downs, WESLEY CHAPEL, FL, 33544
HALLIGAN SUSAN Director 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL, 33544
HALLIGAN SUSAN Vice President 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL, 33544
S.M. DAVID STAMPS, III ESQ. Agent 805 WEST AZEELE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2013-04-29 1029 Bruce B Downs Blvd., WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000329224 TERMINATED 1000000157502 PASCO 2010-01-14 2030-02-16 $ 5,806.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State