Search icon

DIGITAL CONTROL DEVICE TECHNOLOGIES, INC.

Company Details

Entity Name: DIGITAL CONTROL DEVICE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 15 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: P11000066899
FEI/EIN Number 453717724
Address: 8755 Wolf Den Trail, Port Richey, FL, 34668, US
Mail Address: 17601 1st street east, Redington Shores, FL, 33708, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Jarvis Curtice Agent 17601 1st Street East, Redington Shores, FL, 33708

Vice President

Name Role Address
CASTELLANO PAUL Vice President 3912 N ridge Ave, tampa, FL, 33603

President

Name Role Address
GARONE STEVE President 8755 Wolf Den Trail, Port Richey, FL, 34668

Treasurer

Name Role Address
Jarvis Curtice Treasurer 17601 1st Street East, Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-15 No data No data
CHANGE OF MAILING ADDRESS 2014-04-26 8755 Wolf Den Trail, Port Richey, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 8755 Wolf Den Trail, Port Richey, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2013-03-10 Jarvis, Curtice No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 17601 1st Street East, Redington Shores, FL 33708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000262492 TERMINATED 1000000585369 HILLSBOROU 2014-02-20 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-15
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-13
Domestic Profit 2011-07-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State