Entity Name: | D L & E SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000145821 |
FEI/EIN Number | 203711156 |
Address: | 1629 Flagstone Ct, Clearwater, FL, 33756, US |
Mail Address: | 1629 Flagstone Court, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHTON DAVID | Agent | 1629 Flagstone Ct, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Ashton David | President | 1629 Flagstone Court, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Ashton Emma E | Vice President | 1629 Flagstone Court, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 1629 Flagstone Ct, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 1629 Flagstone Ct, Clearwater, FL 33756 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 1629 Flagstone Ct, Clearwater, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State