Search icon

D.C. RIDES, INC.

Company Details

Entity Name: D.C. RIDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000088288
FEI/EIN Number 650619110
Address: 9370 E. IRLO BRONSON MEM. HWY, SAINT CLOUD, FL, 34773
Mail Address: 9370 E. IRLO BRONSON MEM. HWY, SAINT CLOUD, FL, 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS WALLACE W Agent 16330 S.W. 147TH AVE, MIAMI, FL, 33187

President

Name Role Address
STEVENS WALLACE President 16330 SW 147TH AVENUE, MIAMI, FL, 331861402

Secretary

Name Role Address
STEVENS WALLACE Secretary 16330 SW 147TH AVENUE, MIAMI, FL, 331861402

Treasurer

Name Role Address
STEVENS WALLACE Treasurer 16330 SW 147TH AVENUE, MIAMI, FL, 331861402

Director

Name Role Address
STEVENS WALLACE Director 16330 SW 147TH AVENUE, MIAMI, FL, 331861402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-09-29 STEVENS, WALLACE W No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-29 16330 S.W. 147TH AVE, MIAMI, FL 33187 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-21 9370 E. IRLO BRONSON MEM. HWY, SAINT CLOUD, FL 34773 No data
CHANGE OF MAILING ADDRESS 2000-06-21 9370 E. IRLO BRONSON MEM. HWY, SAINT CLOUD, FL 34773 No data
AMENDMENT 2000-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2000-09-29
Reg. Agent Change 2000-06-21
Amendment 2000-06-01
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-07-14
ANNUAL REPORT 1996-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State