Entity Name: | D C C N, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D C C N, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Aug 2018 (7 years ago) |
Document Number: | P14000029850 |
FEI/EIN Number |
46-5291738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11714 NORTHEAST 62ND TERRACE, SUITE 100, THE VILLAGES, FL, 32162, US |
Mail Address: | 11714 NORTHEAST 62ND TERRACE, SUITE 100, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBERT DALE | President | 11714 NORTHEAST 62ND TERRACE, #100, THE VILLAGES, FL, 32162 |
NOBLE CHAD | Vice President | 11714 NORTHEAST 62ND TERRACE #100, THE VILLAGES, FL, 32162 |
THOMAS ALEC | Agent | 11714 NE 62ND TERRACE, THE VILLAGES, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000092711 | CEBERT WEALTH | ACTIVE | 2018-08-20 | 2028-12-31 | - | 11714 NE 62ND TERRACE, SUITE 100, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-08-17 | D C C N, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-08-17 | THOMAS, ALEC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-17 | 11714 NE 62ND TERRACE, SUITE 100, THE VILLAGES, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
Amendment and Name Change | 2018-08-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7637027108 | 2020-04-14 | 0491 | PPP | 11714 NE 62ND TER STE 100, THE VILLAGES, FL, 32162-8624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State