Search icon

DLS BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: DLS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLS BUILDERS, 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: 15 Jun 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 1997 (27 years ago)
Document Number: 575841
FEI/EIN Number 591837708

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

Address: 3337 MIDDLESEX ROAD, ORLANDO, FL, 32803
Mail Address: 3337 MIDDLESEX ROAD, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS D L President 3337 MIDDLESEX ROAD, ORLANDO, FL, 32803
STEVENS D L Agent 3337 MIDDLESEX ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-08 STEVENS, D L -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 3337 MIDDLESEX ROAD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2003-02-24 3337 MIDDLESEX ROAD, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 3337 MIDDLESEX ROAD, ORLANDO, FL 32803 -
AMENDMENT AND NAME CHANGE 1997-11-17 DLS BUILDERS, INC. -
AMENDMENT 1984-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State