Search icon

D & E METAL FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: D & E METAL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E METAL FABRICATORS, 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000141653
FEI/EIN Number 582677071

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

Address: 1075 SHADICK DR, ORANGE CITY, FL, 32763
Mail Address: PO BOX 530576, DEBARY, FL, 32753-0576
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL R Agent 101 LAKE DR, DEBARY, FL, 327530576
SMITH DANIEL R President PO BOX 530576, DEBARY, FL, 327530576
SMITH ERIKA Secretary PO BOX 530576, DEBARY, FL, 327530576
SMITH ERIKA Treasurer PO BOX 530576, DEBARY, FL, 327530576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 SMITH, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 101 LAKE DR, DEBARY, FL 32753-0576 -

Documents

Name Date
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State