Entity Name: | DCR MOBILETECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P99000013874 |
FEI/EIN Number | 593561128 |
Mail Address: | PO Box 297, Mulberry, FL, 33860, US |
Address: | 6977 Hayter Drive, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rossman Dale C | Agent | 6977 Hayter Drive, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
ROSSMAN DALE C | President | 6977 Hayter Drive, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
ROSSMAN DALE C | Director | 6977 Hayter Drive, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Rossman Dale C | Secretary | 6977 Hayter Drive, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 6977 Hayter Drive, Lakeland, FL 33813 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 6977 Hayter Drive, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-19 | Rossman, Dale Charles | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 6977 Hayter Drive, Lakeland, FL 33813 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000408096 | ACTIVE | 18-CA-05808 | 13TH JUD CIR FL HILLSBOROUGH | 2023-07-25 | 2028-09-06 | $9,837,968.93 | HANCOCK WHITNEY BANK, 28163 U.S. HIGHWAY 19 NORTH, SUITE 300, CLEARWATER, FL 33761 |
J19000296622 | ACTIVE | 1000000824242 | POLK | 2019-04-22 | 2039-04-24 | $ 18,400.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State