Search icon

DC SOCIOS, INCORPORATED

Company Details

Entity Name: DC SOCIOS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000046933
FEI/EIN Number 270255774
Address: 2304 S 50TH ST, TAMPA, FL, 33619, US
Mail Address: 2304 S 50TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ ROLANDO J Agent 2304 S 50TH, TAMPA, FL, 33619

Director

Name Role Address
VELASQUEZ ROLANDO J Director 2304 S 50TH STREET, TAMPA, FL, 33619

President

Name Role Address
VELASQUEZ ROLANDO J President 2304 S 50TH STREET, TAMPA, FL, 33619

Secretary

Name Role Address
VELASQUEZ ROLANDO J Secretary 2304 S 50TH STREET, TAMPA, FL, 33619

Treasurer

Name Role Address
VELASQUEZ ROLANDO J Treasurer 2304 S 50TH STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132554 BELLA'S WHOLESALE CARS EXPIRED 2009-07-08 2014-12-31 No data 2750 SOUTH 47TH ST., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-17 VELASQUEZ, ROLANDO J No data
CHANGE OF MAILING ADDRESS 2011-11-03 2304 S 50TH ST, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 2304 S 50TH ST, TAMPA, FL 33619 No data
REINSTATEMENT 2011-11-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 2304 S 50TH, TAMPA, FL 33619 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000637594 ACTIVE 1000000621881 HILLSBOROU 2014-04-28 2034-05-09 $ 667.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001199216 ACTIVE 1000000518999 HILLSBOROU 2013-07-19 2038-07-24 $ 4,130.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000676602 ACTIVE 1000000483923 HILLSBOROU 2013-03-25 2033-04-04 $ 12,370.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000037104 ACTIVE 1000000246565 HILLSBOROU 2012-01-11 2032-01-18 $ 7,273.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000704606 ACTIVE 1000000227434 HILLSBOROU 2011-10-24 2031-11-02 $ 6,453.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000098413 TERMINATED 1000000203896 HILLSBOROU 2011-02-08 2031-02-16 $ 6,234.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-11-03
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State