Entity Name: | D.L.C OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1988 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M94341 |
FEI/EIN Number | 65-0060662 |
Address: | 19608 Star Island Drive, Boca Raton, FL 33498 |
Mail Address: | 19608 Star Island Drive, Boca Raton, FL 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DLC of Palm Beach county in | Agent | 19608 Star Island Drive, Boca Raton, FL 33498 |
Name | Role | Address |
---|---|---|
SUPO, JEFFREY | Secretary | 19608 STAR ISLAND DRIVE, BOCA RATON, FL 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101190 | D & D AUTOMOTIVE & TOWING | EXPIRED | 2019-09-16 | 2024-12-31 | No data | 610 WHITNEY AVE, LANTANA, FL, 33462 |
G19000009457 | D&D AUTOMOTIVE | EXPIRED | 2019-01-18 | 2024-12-31 | No data | 610 WHITNEY AVE, LANTANA, FL, 33462 |
G13000078339 | D&D AUTOMOTIVE | EXPIRED | 2013-08-06 | 2018-12-31 | No data | 610 WHITNEY AVE., LANTANA, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-11 | 19608 Star Island Drive, Boca Raton, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-11 | DLC of Palm Beach county in | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-11 | 19608 Star Island Drive, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-11 | 19608 Star Island Drive, Boca Raton, FL 33498 | No data |
CANCEL ADM DISS/REV | 2009-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000215079 | ACTIVE | 50-2020-CA-013232-XXXX-MB | COUNTY CT. PALM BEACH CTY., FL | 2023-03-06 | 2028-05-12 | $54,963.53 | CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33411 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-12-11 |
AMENDED ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-07-19 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State