Search icon

DCR SYSTEM HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: DCR SYSTEM HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCR SYSTEM HOUSE, 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: 15 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000054527
FEI/EIN Number 650927714

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

Address: 7795 NW Beacon Sq Blvd, #201, Boca Raton, FL, 33487, US
Mail Address: 7795 NW Beacon Sq Blvd, #201, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARRIER AMMU President 7795 NW Beacon Sq Blvd, Boca Raton, FL, 33487
WARRIER AMMU Agent 7795 NW Beacon Sq Blvd, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 7795 NW Beacon Sq Blvd, #201, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-04-04 7795 NW Beacon Sq Blvd, #201, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 7795 NW Beacon Sq Blvd, #201, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-04-12 WARRIER, AMMU -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State