Search icon

DLS LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: DLS LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLS LABORATORIES, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000057361
FEI/EIN Number 202644215

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

Address: 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
Mail Address: 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DAISY LEA President 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
SCHNEIDER DAISY LEA Director 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
COOK SCHNEIDER GLADYS Secretary 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
COOK SCHNEIDER GLADYS Treasurer 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
COOK SCHNEIDER GLADYS Director 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
SCHNEIDER JOHN Vice President 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
SCHNEIDER JOHN Director 7000 BARRANCAS AVE, BOKEELIA, FL, 33922
COOK SCHNEIDER GLADYS Agent 7000 BARRANCAS AVE, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State