Search icon

LOUIS DIBILEO, SR. INC. - Florida Company Profile

Company Details

Entity Name: LOUIS DIBILEO, SR. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUIS DIBILEO, SR. 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K81413
FEI/EIN Number 592935898

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

Address: 1990 CULPEPPER WAY, LADY LAKE, FL, 32162, US
Mail Address: 1990 CULPEPPER WAY, LADY LAKE, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dibileo Louis Sr. President 1990 CULPEPPER WAY, LADY LAKE, FL, 32162
DIBILEO, LOUIS SR. Agent 1990 CULPEPPER WAY, LADY LAKE, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-17 1990 CULPEPPER WAY, LADY LAKE, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1990 CULPEPPER WAY, LADY LAKE, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 1990 CULPEPPER WAY, LADY LAKE, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State