Search icon

DILLARD-LEWIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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