Search icon

DC DECKING, INC.

Company Details

Entity Name: DC DECKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000093929
FEI/EIN Number 81-4552845
Address: 3119 Hammond Rd, Fort Pierce, FL, 34946, US
Mail Address: 3119 Hammond Rd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DC DECKING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814552845 2024-05-16 DC DECKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DC DECKING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814552845 2023-04-05 DC DECKING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DC DECKING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814552845 2022-04-14 DC DECKING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DC DECKING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814552845 2021-04-22 DC DECKING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DC DECKING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814552845 2020-04-20 DC DECKING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DC DECKING INC 401 K PROFIT SHARING PLAN TRUST 2018 814552845 2019-05-30 DC DECKING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722600609
Plan sponsor’s address 3119 HAMMOND ROAD, FORT PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LENNON TIMOTHY Agent 3119 Hammond Road, Fort Pierce, FL, 34946

President

Name Role Address
Lennon Timothy P President 3119 Hammond Road, Fort Pierce, FL, 34946

Vice President

Name Role Address
Corrigan David HJR Vice President 3119 Hammond Road, Fort Pierce, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3119 Hammond Rd, Fort Pierce, FL 34946 No data
CHANGE OF MAILING ADDRESS 2020-04-28 3119 Hammond Rd, Fort Pierce, FL 34946 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3119 Hammond Road, Fort Pierce, FL 34946 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000555597 ACTIVE 1000001008588 INDIAN RIV 2024-08-21 2034-08-28 $ 1,252.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-01
Off/Dir Resignation 2020-10-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14
Domestic Profit 2016-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State