Search icon

D. L. C. FLOORING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D. L. C. FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. L. C. FLOORING, 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: 18 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P02000019924
FEI/EIN Number 450490912

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

Address: 3300 43rd Ave Unit 9, VERO BEACH, FL, 32960, US
Mail Address: 3300 43rd Ave Unit 9, VERO BEACH, FL, 32960, US
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACRUZ MICHAEL Chief Executive Officer 3300 43rd Ave Unit 9, VERO BEACH, FL, 32960
DELACRUZ MICHAEL Agent 3300 43rd Ave Unit 9, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-17 3300 43rd Ave Unit 9, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 3300 43rd Ave Unit 9, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 3300 43rd Ave Unit 9, VERO BEACH, FL 32960 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-04 DELACRUZ, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019788 LAPSED 08-1028-CA-14 CIR CIV DIV INDIAN RIVER CTY 2008-10-20 2013-10-27 $36920.50 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29812.00
Total Face Value Of Loan:
29812.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,812
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,024
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $29,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State