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 |
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 |
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 | - | - |
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