Search icon

D & L MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: D & L MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & L MANUFACTURING CO., 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: 18 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: G50051
FEI/EIN Number 592383865

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

Address: 14540 SAND HOLLY CIRCLE, JUPITER, FL, 33478, US
Mail Address: C/O MARIE FALLORETTA, 14540 SAND HOLLY CIRCLE, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LARRY A President 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411
BELL LARRY A Director 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411
JONES FOSTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 14540 SAND HOLLY CIRCLE, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-04-18 14540 SAND HOLLY CIRCLE, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-07-22 JONES FOSTER SERVICE, LLC -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1984-12-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State