Search icon

DLD ASSETS, INC.

Company Details

Entity Name: DLD ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000048142
FEI/EIN Number 202636504
Address: 8625 61ST DR., SEBASTIAN, FL, 32958
Mail Address: 388 WOODMAN DR., BELGRADE, MT, 59714
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DAWKINS LORI M Agent 388 WOODMAN DR., BELGRADE, MT, FL, 59714

President

Name Role Address
DAWKINS DALE V President 388 WOODMAN DR., BELGRADE, MT, 59714

Treasurer

Name Role Address
DAWKINS DALE V Treasurer 388 WOODMAN DR., BELGRADE, MT, 59714

Director

Name Role Address
DAWKINS DALE V Director 388 WOODMAN DR., BELGRADE, MT, 59714
DAWKINS LORI M Director 388 WOODMAN DR., BELGRADE, MT, 59714

Vice President

Name Role Address
DAWKINS LORI M Vice President 388 WOODMAN DR., BELGRADE, MT, 59714

Secretary

Name Role Address
DAWKINS LORI M Secretary 388 WOODMAN DR., BELGRADE, MT, 59714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 8625 61ST DR., SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2006-04-20 8625 61ST DR., SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 DAWKINS, LORI M No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 388 WOODMAN DR., BELGRADE, MT, FL 59714 No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State