Entity Name: | DCB GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCB GROUP, 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: | 27 Jan 1997 (28 years ago) |
Document Number: | P97000009991 |
FEI/EIN Number |
593455930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 TRICE ROAD, MILTON, FL, 32571 |
Mail Address: | 2700 NORTH BEACH ROAD, C206, ENGLEWOOD FL 34223, FL, 34223, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROXSON DONNIE | President | 4450 TRICE ROAD, MILTON, FL, 32571 |
BIEHL JERRY A | Secretary | 7470 CRYSTAL BEACH ROAD, RAPID CITY, MI, 49676 |
BIEHL JERRY A | Treasurer | 7470 CRYSTAL BEACH ROAD, RAPID CITY, MI, 49676 |
BIEHL JERRY A | Director | 7470 CRYSTAL BEACH ROAD, RAPID CITY, MI, 49676 |
BROXSON DONNIE | Agent | 4450 TRICE ROAD, MILTON, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-07 | 4450 TRICE ROAD, MILTON, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State