Search icon

D.C. DRIVES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: D.C. DRIVES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. DRIVES 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000020113
FEI/EIN Number 650656709

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

Address: 215A FAULKENBURG RD, TAMPA, FL, 33619, US
Mail Address: 215A FAULDENBURG RD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBA JEFFREY W Director 301 HUTCH COURT, BRANDON, FL, 33511
KUBA JEFFREY Agent 301 HUTCH COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-03-20 KUBA, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 301 HUTCH COURT, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 215A FAULKENBURG RD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1997-04-08 215A FAULKENBURG RD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-08
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State