Search icon

DCE SOLAR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DCE SOLAR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCE SOLAR SERVICE, 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: 11 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P19000032894
FEI/EIN Number 83-4497908

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

Address: 2201 Southwest 13th Avenue, Fort Lauderdale, FL, 33315, US
Mail Address: 19410 JETTON RD, STE 220, CORNELIUS, NC, 28031
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR WILLIAM E Chief Executive Officer 19410 JETTON RD SUITE 220, CORNELIUS, NC, 28031
Backus Charles Chief Financial Officer 13409 Bridgeport Crossing, Lakewood Ranch, FL, 34211
TAYLOR WILLIAM Agent 2201 Southwest 13th Avenue, HUNTERSVILLE, FL, 28078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2201 Southwest 13th Avenue, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2201 Southwest 13th Avenue, HUNTERSVILLE, FL 28078 -
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 TAYLOR, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-20
Domestic Profit 2019-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State