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 |
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 |
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 | - | - |
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 |
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