Search icon

DIGITAL CONTROL DEVICE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL CONTROL DEVICE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL CONTROL DEVICE TECHNOLOGIES, 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: 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

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

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

Key Officers & Management

Name Role Address
CASTELLANO PAUL Vice President 3912 N ridge Ave, tampa, FL, 33603
GARONE STEVE President 8755 Wolf Den Trail, Port Richey, FL, 34668
Jarvis Curtice Treasurer 17601 1st Street East, Redington Shores, FL, 33708
Jarvis Curtice Agent 17601 1st Street East, Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-15 - -
CHANGE OF MAILING ADDRESS 2014-04-26 8755 Wolf Den Trail, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 8755 Wolf Den Trail, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2013-03-10 Jarvis, Curtice -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 17601 1st Street East, Redington Shores, FL 33708 -

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 Apr 2025

Sources: Florida Department of State