Search icon

DIVERSIFIED CONSTRUCTION CONTRACTORS, INC.

Company Details

Entity Name: DIVERSIFIED CONSTRUCTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000078347
FEI/EIN Number 593539233
Address: P.O.BOX 47085, TAMPA, FL, 33647
Mail Address: P.O.BOX 47085, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MEDLIN FRANK V Agent 8512 N MITCHELL AVE, TAMPA, FL, 33647

Director

Name Role Address
MEDLIN FRANK V Director 8512 N. MITCHELL AVE, TAMPA, FL, 33604

President

Name Role Address
MEDLIN FRANK V President 8512 N. MITCHELL AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 8512 N MITCHELL AVE, TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-13 P.O.BOX 47085, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2000-01-13 P.O.BOX 47085, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000060377 LAPSED 07-01243 HILLSBOROUGH COUNTY, FL 2008-02-12 2013-02-21 $$81,578.00 DOUGLAS J. TITUS, JR., POST OFFICE BOX 3240, TAMPA, FL 33601-3240
J07900015333 LAPSED 07-2873 13TH JUD CIR CRT HILLSBOROUGH 2007-10-02 2012-10-09 $49279.56 CASTOR, INC., 1701 GREEN STREET, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-09-16
Domestic Profit 1998-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State