Search icon

DL TRUCKING, INC.

Company Details

Entity Name: DL TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Document Number: P03000037335
FEI/EIN Number 450508946
Address: 302 Metcalf Avenue, ORLANDO, FL, 32811, US
Mail Address: 5212 GANHILL CT, ORLANDO, FL, 32818
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LACHMAN ARRANKUMAR Agent 5212 GANHILL CT, ORLANDO, FL, 32818

President

Name Role Address
LACHMAN ARRANKUMAR President 5212 GANHILL CT, ORLANDO, FL, 32818

Director

Name Role Address
LACHMAN ARRANKUMAR Director 5212 GANHILL CT, ORLANDO, FL, 32818
LACHMAN DEBICA Director 5212 GANHILL CT, ORLANDO, FL, 32818

Secretary

Name Role Address
LACHMAN DEBICA Secretary 5212 GANHILL CT, ORLANDO, FL, 32818

Treasurer

Name Role Address
LACHMAN DEBICA Treasurer 5212 GANHILL CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 302 Metcalf Avenue, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2006-04-14 302 Metcalf Avenue, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 5212 GANHILL CT, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2005-03-16 LACHMAN, ARRANKUMAR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071894 TERMINATED 1000000512510 ORANGE 2013-05-20 2023-06-07 $ 359.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State