Search icon

DHL DESIGNER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: DHL DESIGNER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHL DESIGNER BUILDERS, 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 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000006297
FEI/EIN Number 043590824

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

Address: 1315-F HOMESTEAD RD., LEHIGH ACRES, FL, 33936
Mail Address: 1315-F HOMESTEAD RD., LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DERRICK H President 1639 COUNTRY CLUB PKWY, LEHIGH ACRES, FL, 33972
LOPEZ DERRICK H Secretary 1639 COUNTRY CLUB PKWY, LEHIGH ACRES, FL, 33972
LOPEZ DERRICK H Treasurer 1639 COUNTRY CLUB PKWY, LEHIGH ACRES, FL, 33972
LOPEZ DERRICK H Director 1639 COUNTRY CLUB PKWY, LEHIGH ACRES, FL, 33972
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-01 1315-F HOMESTEAD RD., LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2005-12-01 1315-F HOMESTEAD RD., LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000760277 LAPSED 07-CC-005937 COUNTY COURT OF LEE COUNTY, FL 2011-11-20 2016-11-21 $10,956.25 TILALCHAND SAHADEO AND SURUJPATIS SAHADEO, 418 GREENWOOD AVENUE, LEHIGH ACRES, FLORIDA 33972
J08900009222 INACTIVE WITH A SECOND NOTICE FILED 07CA1593 CIRCUIT CRT 20 JUD LEE CTY 2008-05-13 2013-05-22 $16846.83 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N FORT MYERS, FL 33917
J08900006727 LAPSED 075346SP26(02) CTY CRT MIAMI DADE 2008-03-07 2013-04-17 $6396.26 GULFSIDE SUPPLY INC, 1451 CHANNELSIDE DRIVE, MIAMI, FL 33605
J08900005474 LAPSED 07-1891-CC COLLIER CTY CRT CIVIL DIV 2007-12-17 2013-04-02 $13215.54 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209
J06900003480 LAPSED 05-SC-004266 SML CLM 20TH JUD CIR IN&FOR LE 2006-02-27 2011-03-13 $3396.76 CORMAR EXCAVATING, INC., 5950 STATE RD 82, IMMOKALEE, FL 34142

Documents

Name Date
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-12-01
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State