Search icon

DLC FOODS INC. - Florida Company Profile

Company Details

Entity Name: DLC FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLC FOODS 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000085585
FEI/EIN Number 562518584

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

Address: 2021 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2021 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CIRIGLIANO DEBORA President 2228 KUMQUAT DR, PORT ORANGE, FL, 32127
CIRIGLIANO DEBORA Treasurer 2228 KUMQUAT DR, PORT ORANGE, FL, 32127
CIRIGLIANO DEBORA Director 2228 KUMQUAT DR, PORT ORANGE, FL, 32127
CIRIGLIANO LEONARD Vice President 2228 KUMQUAT DR, EDGEWATER, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900214 CAFFE ESPRESSO EXPIRED 2009-01-22 2014-12-31 - 2120 SO ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-17 2021 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-21 2021 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000159476 ACTIVE 1000000077463 6222 2757 2008-04-24 2028-05-14 $ 1,295.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000354020 ACTIVE 1000000063380 6141 4147 2007-10-18 2027-10-31 $ 1,008.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-06-21
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2006-07-04
Domestic Profit 2005-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State