Entity Name: | DLC RENTAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DLC RENTAL CORP. 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: | 22 Apr 2002 (23 years ago) |
Document Number: | P02000043267 |
FEI/EIN Number |
300067357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10410 SEMINOLE BOULEVARD, SUITE #1, SEMINOLE, FL, 33778 |
Mail Address: | 13799 PARK BLVD, SEMINOLE, FL, 33776-3402, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMROTH TOM C | President | 13799 PARK BLVD, SEMINOLE, FL, 337763402 |
CASTLES ROBERT | Secretary | 6525 BURNING TREE DR, SEMINOLE, FL, 33777 |
DONOVAN GEORGE | Treasurer | 6565 99TH WAY N, ST PETERSBURG, FL, 33708 |
LIMROTH TOM | Agent | 13799 PARK BLVD, SEMINOLE, FL, 337763402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 10410 SEMINOLE BOULEVARD, SUITE #1, SEMINOLE, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 13799 PARK BLVD, #127, SEMINOLE, FL 33776-3402 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | LIMROTH, TOM | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-17 | 10410 SEMINOLE BOULEVARD, SUITE #1, SEMINOLE, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State