Search icon

DCBD, INC

Company Details

Entity Name: DCBD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000063550
FEI/EIN Number 81-3447679
Address: 15155 W Colonial Drive #783091, Winter Garden, FL, 34787, US
Mail Address: 15155 W Colonial Drive #783091, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL PATRICIA F Agent 500 STATE ROAD 436, CASSELBERRY, FL, 327075343

President

Name Role Address
GIRTMAN CHARLA Y President 15155 W Colonial Drive #783091, Winter Garden, FL, 34787

Treasurer

Name Role Address
GIRTMAN CHARLA Y Treasurer 15155 W Colonial Drive #783091, Winter Garden, FL, 34787

Secretary

Name Role Address
GIRTMAN CHARLA Y Secretary 15155 W Colonial Drive #783091, Winter Garden, FL, 34787

Vice President

Name Role Address
Girtman Devin C Vice President 15155 W Colonial Drive #783091, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105178 DECH DEVELOPMENTS ACTIVE 2020-08-16 2025-12-31 No data 15155 W. COLONIAL DR. #783091, WINTER GARDEN, FL, 34787
G18000130268 DKNGZ EXPIRED 2018-12-10 2023-12-31 No data 581 N PARK AVE #1993, APOPKA, FL, 32704
G18000130276 REINE REIGN EXPIRED 2018-12-10 2023-12-31 No data 581 N PARK AVE #1993, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 MITCHELL, PATRICIA F No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL 32707-5343 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15155 W Colonial Drive #783091, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-06-30 15155 W Colonial Drive #783091, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State