Search icon

DCS HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DCS HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCS HOME IMPROVEMENT, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000069475
FEI/EIN Number 81-3647150

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

Address: 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257, US
Mail Address: 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETLY DAVID President 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257
DIETLY DAVID Secretary 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257
DIETLY DAVID Treasurer 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257
DIETLY DAVID Director 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257
DIETLY CHERYL Vice President 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257
DIETLY DAVID Agent 9962 DOVETAIL COURT NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-27 DIETLY, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-06-27
Domestic Profit 2016-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State