D.P.C. GENERAL CONTRACTORS, INC.
Branch
Name: | D.P.C. GENERAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Feb 1995 (30 years ago) |
Branch of: | D.P.C. GENERAL CONTRACTORS, INC., FLORIDA (Company Number F26141) |
Business ID: | 614861 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1860 N W 21 TERRACEMIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
David Lopez | Director | 1860 N W 2155 Terrace, Miami, FL 33142 |
O D Sever | Director | 2066 Weems Road, Tucker, GA 30084 |
Name | Role | Address |
---|---|---|
David Lopez | Secretary | 1860 N W 2155 Terrace, Miami, FL 33142 |
Name | Role | Address |
---|---|---|
O D Sever | President | 2066 Weems Road, Tucker, GA 30084 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-08-24 | Agent Resignation For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-08-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2013-05-07 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-06 | Annual Report |
Amendment Form | Filed | 2012-02-27 | Amendment |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website