Search icon

DCC LEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DCC LEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCC LEE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: S56953
FEI/EIN Number 593068488

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

Address: 12276 SAN JOSE BLVD., 601, JACKSONVILLE, FL, 32223, US
Mail Address: 12276 SAN JOSE BLVD., 601, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS DAVID LJr. President 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mullins David LSr. Trustee 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mullins Crystal Treasurer 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
DAVID MULLINS LJR. Agent 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154773 MCDONALD'S ACTIVE 2023-12-20 2028-12-31 - 12276 SAN JOSE BLVD. SUITE 601, JACKSONVILLE, FL, 32223
G17000110211 MCDONALD'S EXPIRED 2017-10-05 2022-12-31 - 12276 SAN JOSE BLVD SUITE 601, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-16 DAVID, MULLINS L, JR. -
MERGER 2013-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000136907
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 12276 SAN JOSE BLVD., 601, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2007-03-01 12276 SAN JOSE BLVD., 601, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 12276 SAN JOSE BLVD., 601, JACKSONVILLE, FL 32223 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001029046 TERMINATED 16-2015-SC-004832 DUVAL COUNTY COURT 2015-11-24 2020-12-03 $5723.56 CAROLINA CASUALTY INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Court Cases

Title Case Number Docket Date Status
Winifred Foster, Appellant(s) v. DCC Lee Enterprises, Inc. d/b/a McDonald's, Appellee(s). 5D2023-2680 2023-08-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-006865

Parties

Name Winifred Foster
Role Appellant
Status Active
Representations Abbey S. Hawk, Kevin Todd Butler
Name MCDONALD'S CORPORATION
Role Appellee
Status Active
Name DCC LEE ENTERPRISES, INC.
Role Appellee
Status Active
Representations Richard Ramsey, Jessica Lauren Gross
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-07-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Winifred Foster
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 7/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 5 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Winifred Foster
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 5/30/24; MOT TO AMEND TREATED AS MOT SROA
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief- 30 DAYS
On Behalf Of Winifred Foster
Docket Date 2024-05-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Winifred Foster
Docket Date 2024-04-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DCC Lee Enterprises, Inc.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice
Description Notice OF LEAVE OF ABSENCE
On Behalf Of Winifred Foster
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Winifred Foster
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of Winifred Foster
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 918 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kevin Todd Butler 551392
On Behalf Of Winifred Foster
Docket Date 2023-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kevin Todd Butler 551392
On Behalf Of Winifred Foster
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-08-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jessica L. Gross 98518
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/2023
On Behalf Of Winifred Foster
Docket Date 2023-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-12-16
Reg. Agent Change 2021-12-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406597009 2020-04-07 0491 PPP 12276 San-Jose Blvd Suite #601, JACKSONVILLE, FL, 32223-1885
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1090600
Loan Approval Amount (current) 1090600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-1885
Project Congressional District FL-05
Number of Employees 140
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1097591.79
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State