Search icon

DL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DL CONSTRUCTION, 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: 18 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000117265
FEI/EIN Number 651087230

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

Address: 555 NE 15TH STREET, SUITE 7733, MIAMI, FL, 33132
Mail Address: 2136 SW 166 AVE, MIRAMAR, FL, 33027
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECOUNT ALEX President 2136 SW 166 AV, MIRAMAR, FL, 33027
DASH SHELDON Vice President 20824 NW 15 ST, PEMBROKE PINES, FL, 33029
LECOUNT ALEX Agent 2136 SW 166 AVE., HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 555 NE 15TH STREET, SUITE 7733, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2005-03-08 555 NE 15TH STREET, SUITE 7733, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 2136 SW 166 AVE., HOLLYWOOD, FL 33027 -

Documents

Name Date
REINSTATEMENT 2005-03-08
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-20
Domestic Profit 2000-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State