Search icon

DC DIRECT JANITORIAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: DC DIRECT JANITORIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DC DIRECT JANITORIAL SUPPLIES, 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000059397
FEI/EIN Number 900394621

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

Address: 8004 NW 154 STREET, SUITE 204, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 STREET, SUITE 204, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTRANA JUAN C President 8004 NW 154 STREET., STE 204, MIAMI LAKES, FL, 33016
PASTRANA JUAN C Vice President 8004 NW 154 STREET., STE 204, MIAMI LAKES, FL, 33016
PASTRANA LAUREN G Secretary 8004 NW 154 STREET., STE 204, MIAMI LAKES, FL, 33016
PASTRANA LAUREN G Treasurer 8004 NW 154 STREET., STE 204, MIAMI LAKES, FL, 33016
ROBINSON ALEXANDER H Director 6305 SW 92 AVE, MIAMI, FL, 33173
DIEPPA EDUARDO E Agent 2095 W. 76TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-18 2095 W. 76TH STREET, HIALEAH, FL 33016 -
AMENDMENT 2010-06-14 - -
AMENDMENT 2010-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-28 8004 NW 154 STREET, SUITE 204, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-02-28 8004 NW 154 STREET, SUITE 204, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-02-28 DIEPPA, EDUARDO EIII -

Documents

Name Date
ANNUAL REPORT 2012-02-28
Dom/For AR 2011-05-18
Amendment 2010-06-14
Amendment 2010-02-15
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-28
Domestic Profit 2008-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State