Search icon

D C C N, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265000
Loan Approval Amount (current) 265000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-8624
Project Congressional District FL-11
Number of Employees 15
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State