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 |
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 | - |
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 | - | - |
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