Search icon

DLW HOMES INC. - Florida Company Profile

Company Details

Entity Name: DLW HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLW HOMES 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000129992
FEI/EIN Number 201650711

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

Address: 17662 SW 134 CT, MIAMI, FL, 33177
Mail Address: 17662 SW 134 CT, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARREL President 3384 NW 198 TERRACE, MIAMI, FL, 33056
TORRENCE JOHN L Vice President 19942 SW 123 AVENUE, MIAMI, FL, 33177
TORRENCE JOHN Agent 17662 SW 134TH COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 17662 SW 134TH COURT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2008-05-30 TORRENCE, JOHN -
AMENDMENT 2007-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 17662 SW 134 CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2007-06-25 17662 SW 134 CT, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2006-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001223741 INACTIVE WITH A SECOND NOTICE FILED 08-5135-CI-15 CIR CRT 6TH JUD CIR PINELLAS 2009-05-18 2014-06-04 $25,342.16 RSC EQUIPMENT RENTAL, INC., P.O. BOX 36217, CARLOTTE, FL 38236-6217
J09000140524 TERMINATED 1000000092181 26597 2275 2008-10-06 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000376839 ACTIVE 1000000092181 26597 2275 2008-10-06 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000111798 TERMINATED 1000000082590 26439 4641 2008-06-19 2029-01-22 $ 13,556.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000349695 ACTIVE 1000000082590 26439 4641 2008-06-19 2029-01-28 $ 13,556.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-09-17
Reg. Agent Resignation 2007-07-30
Amendment 2007-07-10
ANNUAL REPORT 2007-06-25
REINSTATEMENT 2006-03-22
Domestic Profit 2004-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State