Search icon

DC TREES, INC.

Company Details

Entity Name: DC TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000070030
FEI/EIN Number 59-3610548
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

Agent

Name Role Address
HOCTOR, JAMES J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL 32801

President

Name Role Address
COLLIER, DALE H President 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803

Director

Name Role Address
COLLIER, DALE H Director 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2001-05-30 1414 LAKE HIGHLAND DR., ORLANDO, FL 32803 No data
AMENDMENT 2000-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2000-07-19 HOCTOR, JAMES J No data
AMENDMENT 2000-06-14 No data No data
AMENDED AND RESTATEDARTICLES 2000-02-01 No data No data

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 Feb 2025

Sources: Florida Department of State