Search icon

S. E. DCG TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: S. E. DCG TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. E. DCG TAMPA, 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: 23 Apr 1991 (34 years ago)
Date of dissolution: 15 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: S47205
FEI/EIN Number 593061484

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

Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121, US
Address: 5101 NEBRASKA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156504 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

Form type 424B7
File number 333-145926-47
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-47
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-47
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-47
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-47
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-47
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-47
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-47
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-156
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-156
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-156
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-R9
Filing date 2001-08-14
File View File

Key Officers & Management

Name Role Address
PANTER MARK A PAS 5101 NEBRASKA AVE., TAMPA, FL, 33603
DERBES LEWIS J Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
DERBES LEWIS J Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
KITCHEN THOMAS M ASAT 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
MYERS KENNETH G EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
CRAWFORD THOMAS J Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
HYMEL MICHAEL A Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 5101 NEBRASKA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2009-04-07 5101 NEBRASKA AVENUE, TAMPA, FL 33603 -
NAME CHANGE AMENDMENT 2005-05-16 S. E. DCG TAMPA, INC. -
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2010-10-15
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
Name Change 2005-05-16
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State