DPC SUPPLIERS FOR INDUSTRY CORP - Florida Company Profile

Entity Name: | DPC SUPPLIERS FOR INDUSTRY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000041105 |
FEI/EIN Number | 37-1858915 |
Address: | 3190 Nw 84Th Ave, Cooper City, FL, 33024, US |
Mail Address: | 3190 Nw 84Th Ave, Cooper City, FL, 33024, US |
ZIP code: | 33024 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ BLANCO RAMON A | President | 3190 Nw 84Th Ave, Cooper City, FL, 33024 |
PEREZ CRUZ DANIEL A | Vice President | 3190 Nw 84Th Ave, Cooper City, FL, 33024 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-18 | 3190 Nw 84Th Ave, Cooper City, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2020-07-18 | 3190 Nw 84Th Ave, Cooper City, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-18 | BGCONGROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-18 | 8180 NW 36TH ST, 412, Doral, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-07-30 |
Domestic Profit | 2017-05-05 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State