Search icon

DECILLIS CONSTRUCTION, INC.

Company Details

Entity Name: DECILLIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: P99000099681
FEI/EIN Number 593616903
Address: 6235 Van Buren Street, New Port Richey, FL, 34653, US
Mail Address: 6235 Van Buren Street, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VAUSE COLLIN D Agent 600 BYPASS DR., SUITE 102, CLEARWATER, FL, 33764

President

Name Role Address
DECILLIS PETER President 6235 Van Buren Street, New Port Richey, FL, 34653

Vice President

Name Role Address
DECILLIS DEBORAH Vice President 6235 Van Buren Street, New Port Richey, FL, 34653

Secretary

Name Role Address
DECILLIS DEBORAH Secretary 6235 Van Buren Street, New Port Richey, FL, 34653

Chief Executive Officer

Name Role Address
AKINS JEFFREY M Chief Executive Officer 5409 FOLEY SQUARE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021937 DCI CONSTRUCTION ACTIVE 2023-02-15 2028-12-31 No data 6235 VAN BUREN ST., NEW PORT RICHEY, FL, 34653
G23000021950 FLORIDA DCI ACTIVE 2023-02-15 2028-12-31 No data 6235 VAN BUREN ST., NEW PORT RICHEY, FL, 34653
G21000065523 DCI HOME IMPROVEMENTS ACTIVE 2021-05-13 2026-12-31 No data 6235 VAN BUREN STREET, NEW PORT RICHEY, FL, 34653
G15000070133 DCI HOME IMPROVEMENTS EXPIRED 2015-07-06 2020-12-31 No data 6235 VAN BUREN STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6235 Van Buren Street, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2022-04-19 6235 Van Buren Street, New Port Richey, FL 34653 No data
AMENDMENT 2019-06-07 No data No data
AMENDMENT 2016-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 600 BYPASS DR., SUITE 102, CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
Amendment 2019-06-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
Amendment 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State