Entity Name: | DILLARD-LEWIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 1995 (29 years ago) |
Document Number: | F94000006029 |
FEI/EIN Number |
561411884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 WILLOW OAK RD, RALEIGH, NC, 27604 |
Mail Address: | P.O. BOX 40686, RALEIGH, NC, 27629 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
SHELTON STEVEN W | Chief Executive Officer | PO BOX 41088, RALEIGH, NC, 27629 |
CLUFF KATHRYN A | Director | 220 WILSON JONES ROAD, CLAYTON, NC, 27520 |
DENNING VALERIE | Chief Financial Officer | PO BOX 70, NEWTON GROVE, NC, 28366 |
HESTER STEVEN | Vice President | 1404 BAJ DR, FAYETTEVILLE, NC, 28312 |
SHELTON NANCY | Secretary | PO BOX 41088, RALEIGH, NC, 27629 |
RAMIREZ SAMUEL W | Director | 6401 BISLAND DR, RALEIGH, NC, 27610 |
REAGAN MICHAEL | Agent | 11515 HERON HILLS LN, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000147429 | HIGHLAND EXPRESS SHUTTLE SERVICE | ACTIVE | 2020-11-17 | 2025-12-31 | - | 4209 WILLOW OAK RD, RALEIGH, NC, 27604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-07-12 | 11515 HERON HILLS LN, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-02 | REAGAN, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 4209 WILLOW OAK RD, RALEIGH, NC 27604 | - |
REINSTATEMENT | 1995-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State