Entity Name: | D & L TRANSFER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & L TRANSFER, 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: | 22 Aug 1988 (37 years ago) |
Document Number: | K31508 |
FEI/EIN Number |
650106959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550 SOLOMON ROAD, ONA, FL, 33865, US |
Mail Address: | 4550 SOLOMON ROAD, ONA, FL, 33865, US |
ZIP code: | 33865 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER, DENISE | Secretary | 4550 S.W. SOLOMON ROAD, ONA, FL, 338658712 |
WHEELER, DENISE | Treasurer | 4550 S.W. SOLOMON ROAD, ONA, FL, 338658712 |
WILLIAM L. WHEELER | Agent | 4550 SOLOMON ROAD, ONA, FL, 33865 |
WHEELER, WILLIAM L. | President | 4550 S.W. SOLOMON ROAD, ONA, FL, 338658712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 4550 SOLOMON ROAD, ONA, FL 33865 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4550 SOLOMON ROAD, ONA, FL 33865 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 4550 SOLOMON ROAD, ONA, FL 33865 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-17 | WILLIAM L. WHEELER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State