Search icon

DHILLON PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: DHILLON PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHILLON PROPERTIES 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 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P04000037633
FEI/EIN Number 141904926

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

Address: 4561 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 1250 ROMA WAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHILLON GURVINDER S Agent 1250 ROMA WAY, Kissimmee, FL, 34746
DHILLON GURVINDER S President 1250 ROMA WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 4561 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1250 ROMA WAY, Kissimmee, FL 34746 -
AMENDMENT 2022-12-27 - -
CHANGE OF MAILING ADDRESS 2022-12-27 4561 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2023-01-11
Amendment 2022-12-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State