Search icon

D.C.S. REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: D.C.S. REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C.S. REAL ESTATE, 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: 13 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V28119
FEI/EIN Number 593120341

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

Address: 50 SOUTH BELCHOR ROAD, STE. #114, CLEARWATER, FL, 33765, US
Mail Address: P O BOX 5688, CLEARWATER, FL, 33758, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLESSER, DANIEL C. Director 1731 PRINCE PHILIP ST., CLEARWATER, FL
SLESSER, DANIEL C. President 1731 PRINCE PHILIP ST., CLEARWATER, FL
SLESSER, DANIEL C. Agent 1731 PRINCE PHILIP STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 50 SOUTH BELCHOR ROAD, STE. #114, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-03-20 50 SOUTH BELCHOR ROAD, STE. #114, CLEARWATER, FL 33765 -
AMENDMENT 1993-01-13 - -
REGISTERED AGENT NAME CHANGED 1992-04-29 SLESSER, DANIEL C. -
REGISTERED AGENT ADDRESS CHANGED 1992-04-29 1731 PRINCE PHILIP STREET, CLEARWATER, FL 34615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000131508 TERMINATED 1000000008081 13921 466 2004-11-02 2009-11-24 $ 3,992.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04000039388 TERMINATED 1000000004290 13489 2487 2004-04-08 2009-04-14 $ 11,260.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000015677 TERMINATED 1000000003160 13346 1676 2004-01-30 2024-02-11 $ 11,647.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000294639 TERMINATED 1000000001887 13150 2461 2003-10-17 2008-11-19 $ 21,080.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000250631 TERMINATED 1000000000302 12798 445 2003-06-05 2008-09-03 $ 32,487.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000296032 TERMINATED 01021910007 12114 00249 2002-07-18 2007-07-25 $ 12,999.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-13
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State