Search icon

DL TECHNOLOGIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DL TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DL TECHNOLOGIES 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000083320
FEI/EIN Number 412061113

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

Address: 453 BROOME STREET, 6C, NEW YORK, NY, 10013, US
Mail Address: 453 BROOME STREET, 6C, NEW YORK, NY, 10013, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DL TECHNOLOGIES INC., NEW YORK 3475531 NEW YORK

Key Officers & Management

Name Role Address
LYCAST CORPORATION Agent 119 SOUTH GOLFVIEW ROAD, LAKE WORTH, FL, 33460
LY DANIEL L Chief Executive Officer 453 BROOME STREET 6C, NEW YORK, NY, 10013
JOHNSON ANNIE L Chief Operating Officer 6 BAY AVENUE, BLOOMFIELD, NJ, 07003
MATTHEW JOHNSON C CDO 6 BAY AVENUE, BLOOMFIELD, NJ, 07003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093114 ALLOY ENTERPRISES, LLC EXPIRED 2010-10-11 2015-12-31 - 453 BROOME STREET, 6C, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 453 BROOME STREET, 6C, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2011-01-20 453 BROOME STREET, 6C, NEW YORK, NY 10013 -
REGISTERED AGENT NAME CHANGED 2011-01-20 LYCAST CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 119 SOUTH GOLFVIEW ROAD, 6B, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-12-07
ANNUAL REPORT 2004-01-13
Reg. Agent Change 2003-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State