Entity Name: | D.T.R CONSTRUCTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2007 (17 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: | P07000116833 |
FEI/EIN Number | 261290109 |
Address: | 1970 E OCEOLA PKWY, 204, KISSIMME, FL, 34743, OR |
Mail Address: | 1970 E OCEOLA PKWY, 204, KISSIMME, FL, 34743, OR |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DANIEL J | Agent | 1970 E OCEOLA PKWY #204, KISSIMMEE, FL, 34743 |
Name | Role | Address |
---|---|---|
TORRES DANIEL J | President | 1970 E OCEOLA PKWY # 204, KISSIMME # 204, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-15 | 1970 E OCEOLA PKWY, 204, KISSIMME, FL 34743 OR | No data |
CHANGE OF MAILING ADDRESS | 2008-02-15 | 1970 E OCEOLA PKWY, 204, KISSIMME, FL 34743 OR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-15 | 1970 E OCEOLA PKWY #204, KISSIMMEE, FL 34743 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000754439 | LAPSED | 08-227-D4 | LEON | 2010-05-24 | 2015-07-14 | $114,708.66 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-15 |
Domestic Profit | 2007-10-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State