Search icon

DYOLL ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: DYOLL ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYOLL ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2012 (13 years ago)
Document Number: P04000139226
FEI/EIN Number 731720221

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

Address: 12110 NW 47 MANOR, CORAL SPRINGS, FL, 33076, US
Mail Address: 12110 NW 47 MANOR, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL OSWALD L President 12110 NW 47 MANOR, CORAL SPRINGS, FL, 33076
POWELL OSWALD L Agent 12110 NW 47 MANOR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 12110 NW 47 MANOR, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 12110 NW 47 MANOR, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2015-04-25 12110 NW 47 MANOR, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2015-04-25 POWELL, OSWALD L -
REINSTATEMENT 2012-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State