Search icon

DLT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DLT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLT INVESTMENTS, 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: 19 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000030373
FEI/EIN Number 020567377

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

Address: 6028 WASHINGTON ST, HOLLYWOOD, FL, 33023
Mail Address: 255 02 148TH DRIVE, ROSEDALE, NY, 11422
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVEY HERBERT A President 255-02 148TH DRIVE, ROSEDALE, NY, 11422
DAVEY CHARMAINE Vice President 255-02 148TH DRIVE, ROSEDALE, NY, 11422
DAVEY CHARMAINE Treasurer 255-02 148TH DRIVE, ROSEDALE, NY, 11422
DAVEY CHARMAINE Secretary 255-02 148TH DRIVE, ROSEDALE, NY, 11422
DAVEY DONOVAN Manager 255-02 148TH DRIVE, ROSEDALE, NY, 11422
DAVEY HERBERT A Agent 6028 WASHINGTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-08-31 6028 WASHINGTON ST, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000189608 TERMINATED 1000000053038 44192 130 2007-06-15 2027-06-20 $ 2,295.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-08-28
REINSTATEMENT 2005-06-03
ANNUAL REPORT 2003-05-09
Domestic Profit 2002-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State