Search icon

DLP INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DLP INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLP INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H73654
FEI/EIN Number 592578504

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

Address: 2125 SW 60TH WAY, HOLLYWOOD, FL, 33023
Mail Address: 2125 SW 60TH WAY, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHIPPS, DAVID President 13505 MUSTANG TRL, SOUTHWEST RANCHES, FL, 33330
PHIPPS, DAVID Director 13505 MUSTANG TRL, SOUTHWEST RANCHES, FL, 33330
PHIPPS, DAVID L. Agent 2125 S.W. 60TH WAY, HOLLYWOOD, FL, 33023
PHIPPS BRIAN Vice President 2125 SW 60TH WAY, HOLLYWOOD, FL, 33023
PHIPPS CAROLYN Secretary 2125 SW 60TH WAY, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-03-22 - -
REGISTERED AGENT NAME CHANGED 1985-11-04 PHIPPS, DAVID L. -
REGISTERED AGENT ADDRESS CHANGED 1985-11-04 2125 S.W. 60TH WAY, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-19
Amendment 2013-03-22
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State