Search icon

DWELLING PLACE, INC. - Florida Company Profile

Company Details

Entity Name: DWELLING PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jul 2002 (23 years ago)
Date of dissolution: 02 Oct 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N02000005574
FEI/EIN Number 020642123

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

Address: 410 COUNTY LINE ROAD WEST, LUTZ, FL, 33548
Mail Address: 1437 E Memorial Blvd, Lakeland, FL, 33801, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raburn Terrell R President 1437 E Memorial Blvd, Lakeland, FL, 33801
Blackburn Wayne Treasurer 1437 E Memorial Blvd, Lakeland, FL, 33801
Powell Steve L Secretary 1437 E Memorial Blvd, Lakeland, FL, 33801
Shrodes Larry E Director 1437 E Memorial Blvd, Lakeland, FL, 33801
Peninsular Florida District Agent 1437 E Memorial Blvd, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
MERGER 2023-10-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N27167. MERGER NUMBER 100000245231
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1437 E Memorial Blvd, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Peninsular Florida District -
CHANGE OF MAILING ADDRESS 2022-03-14 410 COUNTY LINE ROAD WEST, LUTZ, FL 33548 -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-06-29
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State