Search icon

D.R. LEMLER, INC. - Florida Company Profile

Company Details

Entity Name: D.R. LEMLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.R. LEMLER, 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: 10 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: P00000066112
FEI/EIN Number 593657854

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

Address: 11421-MURRAY AVE, LARGO, FL, 33778
Mail Address: 11421 MURRAY AVE, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMLER DARREN ROY Director 11421 MURRAY AVE, LARGO, FL, 33778
LEMLER ERIN Director 11421 MURRAY AVE, LARGO, FL, 33778
LEMLER DARREN ROY Agent 11421 MURRAY AVE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-06-29 11421-MURRAY AVE, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2006-06-29 11421-MURRAY AVE, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 11421 MURRAY AVE, LARGO, FL 33778 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-05-03 LEMLER, DARREN ROY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063503 TERMINATED 1000000771884 PINELLAS 2018-02-07 2028-02-14 $ 443.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000276706 TERMINATED 1000000148351 PINELLAS 2009-11-06 2030-02-16 $ 2,658.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State