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 |
Name | Role | Address |
---|---|---|
VAUSE COLLIN D | Agent | 600 BYPASS DR., SUITE 102, CLEARWATER, FL, 33764 |
Name | Role | Address |
---|---|---|
DECILLIS PETER | President | 6235 Van Buren Street, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
DECILLIS DEBORAH | Vice President | 6235 Van Buren Street, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
DECILLIS DEBORAH | Secretary | 6235 Van Buren Street, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
AKINS JEFFREY M | Chief Executive Officer | 5409 FOLEY SQUARE, NEW PORT RICHEY, FL, 34652 |
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 |
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 |
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