Search icon

D & T ENTERPRISES OF S.W. FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: D & T ENTERPRISES OF S.W. FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & T ENTERPRISES OF S.W. FLORIDA 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 Jan 2004 (21 years ago)
Date of dissolution: 29 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P04000017459
FEI/EIN Number 841634056

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

Address: 8848 SARITA CT., FT. MYERS, FL, 33912
Mail Address: 8848 SARITA CT., FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSTON JAMES D Director 8848 SARITA CT., FT. MYERS, FL, 33912
MATHIS, JESSEN & CO., CPAS Agent 6371-4 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 8848 SARITA CT., FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2009-06-16 8848 SARITA CT., FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 6371-4 PRESIDENTIAL COURT, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2008-11-18 MATHIS, JESSEN & CO., CPAS -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000673462 LAPSED 1000000235308 LEE 2011-09-30 2021-10-12 $ 804.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000372349 LAPSED 09-CA-005490 LEE COUNTY CIRCUIT COURT 2010-02-12 2015-03-01 $66,499.94 PUTNAM LEASING COMPANY, INC., 300 MAIN STREET, SUITE 601, STAMFORD, CT 06901

Documents

Name Date
Voluntary Dissolution 2010-03-29
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-11-18
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-01
Domestic Profit 2004-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State