Search icon

D & L ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: D & L ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000010719
FEI/EIN Number 90-0225375
Address: 2732 CHAPPARAL DR, MELBOURNE, FL 32934
Mail Address: 2732 CHAPPARAL DR, MELBOURNE, FL 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LUCAS, EUGENE W Agent 2732 CHAPPARAL DR, MELBOURNE, FL 32934

President

Name Role Address
LUCAS, EUGENE President 2732 CHAPPARAL DR, MELBOURNE, FL 32934

Secretary

Name Role Address
LUCAS, EUGENE Secretary 2732 CHAPPARAL DR, MELBOURNE, FL 32934

Treasurer

Name Role Address
LUCAS, EUGENE Treasurer 2732 CHAPPARAL DR, MELBOURNE, FL 32934

Director

Name Role Address
LUCAS, EUGENE Director 2732 CHAPPARAL DR, MELBOURNE, FL 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-04 LUCAS, EUGENE W No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 2732 CHAPPARAL DR, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2009-01-09 2732 CHAPPARAL DR, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 2732 CHAPPARAL DR, MELBOURNE, FL 32934 No data

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State