Search icon

DLR GENERAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DLR GENERAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLR GENERAL CONSTRUCTION, 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: 14 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P02000088143
FEI/EIN Number 020553500

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

Address: 198 nw. magnolia lakes blv., NONE, port st. lucie, FL, 34986, US
Mail Address: 198 nw. magnolia lakes blv., NONE, port st. lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ledgister raxcie Director 198 nw. magnolia lakes blvd, port st. lucie, FL, 34986
ledgister donna Director 198 nw. magnolia lakes blv., port st. lucie, FL, 34986
GREENBERG JOEL EP.A. Agent FOUNTAINS OF PLANTATION BUSINESS PARK, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 198 nw. magnolia lakes blv., NONE, port st. lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-04-10 198 nw. magnolia lakes blv., NONE, port st. lucie, FL 34986 -
REINSTATEMENT 2013-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-10-22 - -
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
J10000768884 TERMINATED 1000000175137 ST LUCIE 2010-06-03 2030-07-21 $ 2,080.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State