Search icon

DC TREES, INC. - Florida Company Profile

Company Details

Entity Name: DC TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DC TREES, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000070030
FEI/EIN Number 593610548

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

Address: 1414 LAKE HIGHLAND DR., ORLANDO, FL, 32803
Mail Address: 1414 LAKE HIGHLAND DR., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER DALE H President 1414 LAKE HIGHLAND DR., ORLANDO, FL, 32803
COLLIER DALE H Director 1414 LAKE HIGHLAND DR., ORLANDO, FL, 32803
HOCTOR JAMES J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2001-05-30 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803 -
AMENDMENT 2000-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2000-07-19 HOCTOR, JAMES J -
AMENDMENT 2000-06-14 - -
AMENDED AND RESTATEDARTICLES 2000-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000345896 LAPSED CC O 02-6530 DIV. 73 CNTY CRT ORANGE CNTY 2002-07-03 2007-08-29 $14,697.66 STEVE H. BROWNLEY, 1515 S ATLANTIC AVE, #203, COCOA BEACH, FL 32931

Documents

Name Date
ANNUAL REPORT 2001-05-30
Amendment 2000-07-24
Reg. Agent Change 2000-07-19
Amendment 2000-06-14
ANNUAL REPORT 2000-05-18
Amended and Restated Articles 2000-02-01
Domestic Profit 1999-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State