Search icon

DNLP, INC. - Florida Company Profile

Company Details

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

DNLP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: P06000039191
FEI/EIN Number 204512135

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

Address: 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLEEGOR LYNSIE Vice President 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418
PFLEEGOR DAVID S Agent 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418
PFLEEGOR DAVID S President 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-03-19 1121 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2015-03-19 PFLEEGOR, DAVID SR. -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State