Search icon

D & L GROUP, INC.

Company Details

Entity Name: D & L GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000032561
FEI/EIN Number 364569993
Address: 604 S. Ocean Drive, Ft. Pierce, FL, 34949, US
Mail Address: 300 South Pointe Drive #2103, Miami Beach, FL, 33139, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SOMMERS MARA BETH Agent BALES, SOMMERS & KLEIN, P.A., MIAMI, FL, 33131

President

Name Role Address
COHEN LAWRENCE J President 11111 BISCAYNE BLVD, SUITE 223, MIAMI, FL, 33181

Secretary

Name Role Address
COHEN LAWRENCE J Secretary 11111 BISCAYNE BLVD, SUITE 223, MIAMI, FL, 33181

Vice President

Name Role Address
ROSS RICHARD Vice President 604 S. Ocean Drive, Ft. Pierce, FL, 34949
SOMMERS MARA BETH Vice President 300 South Pointe Drive #2103, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 604 S. Ocean Drive, Ft. Pierce, FL 34949 No data
CHANGE OF MAILING ADDRESS 2013-01-16 604 S. Ocean Drive, Ft. Pierce, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2011-01-31 SOMMERS, MARA BETH No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 BALES, SOMMERS & KLEIN, P.A., 2 S. BISCAYNE BLVD., SUITE 1881, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-10
Domestic Profit 2005-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State