Search icon

D.C. TROISI CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: D.C. TROISI CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. TROISI CONTRACTING, 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 Feb 1998 (27 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P98000011462
FEI/EIN Number 593493032

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

Address: 601 Market Street, Kissimmee, FL, 34747, US
Mail Address: 601 Market Street, Kissimme, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROISI DON C President 5410 MEMORIAL DR., ORLANDO, FL, 32821
TROISI DON C Director 5410 MEMORIAL DR., ORLANDO, FL, 32821
AMANN ROBERT C Vice President 3001 SURF DR, DELTONA,, FL, 32738
GOODBLATT AMY E Agent 1040 Woodcock Road, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
CHANGE OF MAILING ADDRESS 2021-04-22 601 Market Street, 470939, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 601 Market Street, 470939, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-03-04 GOODBLATT, AMY E -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1040 Woodcock Road, Suite 251, ORLANDO, FL 32803 -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000694339 TERMINATED 1000000842607 ORANGE 2019-10-10 2029-10-23 $ 598.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000790329 LAPSED 18-4740-CO PINELLAS COUNTY CIVIL DIVISION 2018-10-03 2023-12-07 $11,936.51 ABC SUPPLY CO., INC., 6944 N US HWY 41, APOLLO BEACH, FL 33572
J18000598003 TERMINATED 1000000791521 ORANGE 2018-08-02 2028-08-29 $ 898.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State