Search icon

D.P. CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: D.P. CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.P. CONTRACTING, 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000003366
FEI/EIN Number 800331127

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

Address: 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068, US
Mail Address: PO BOX 692, MIDDLEBURG, FL, 32050, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT DAREN C Director 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068
PADGETT DAREN C President 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068
PADGETT DAREN C Secretary 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068
PADGETT DAREN C Treasurer 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068
PADGETT DAREN C Agent 2522 HIBISCUS AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 2522 HIBISCUS AVE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-11-02 2522 HIBISCUS AVE, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753935 LAPSED 2014-CC-5873-O COUNTY COURT, ORANGE CTY, FL 2015-07-13 2020-07-13 $12,537.62 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BOULEVARD, 200, ORLANDO, FL 32817

Documents

Name Date
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-11-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State