Entity Name: | DCF INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCF INTERNATIONAL, 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 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000063250 |
FEI/EIN Number |
88-0429199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3093 STOWE TER, NORTH PORT, FL, 34286-4301, US |
Mail Address: | 3093 STOWE TER, NORTH PORT, FL, 34286-4301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fabiszak Debra L | Vice President | P.O. Box 433, Englewood, FL, 34295 |
Fabiszak Martin | Director | P.O. Box 433, Englewood, FL, 34295 |
FABISZAK DEBRA L | Agent | 3093 STOWE TER, NORTH PORT, FL, 342864301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 3093 STOWE TER, NORTH PORT, FL 34286-4301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 3093 STOWE TER, NORTH PORT, FL 34286-4301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 3093 STOWE TER, NORTH PORT, FL 34286-4301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | FABISZAK, DEBRA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State