Search icon

DITCO OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DITCO OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DITCO OF CENTRAL FLORIDA, 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: 21 May 1993 (32 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P93000037489
FEI/EIN Number 593194325

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

Address: 5740 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL, 32136, US
Mail Address: P.O. BOX 357, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITTBENNER DALE President 5740 JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136
DITTBENNER DALE Director 5740 JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136
DITTBENNER EILEEN Vice President 5740N JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136
DITTBENNER EILEEN Director 5740N JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136
RUPPEL CHARLES W Agent 585 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-01-25 - -
REINSTATEMENT 2015-07-16 - -
REGISTERED AGENT NAME CHANGED 2015-07-16 RUPPEL, CHARLES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 5740 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 585 BALLOUGH ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2002-01-21 5740 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
CORAPVDWN 2016-01-25
REINSTATEMENT 2015-07-16
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State