Search icon

DLB FLOORING SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: DLB FLOORING SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLB FLOORING SOURCE, 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: 23 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000062020
FEI/EIN Number 260331225

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

Address: 3118 CORRINE DR., ORLANDO, FL, 32803
Mail Address: 3118 CORRINE DR., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTERBEE DANIEL President 510 HERITAGE BLVD, WINTER PARK, FL, 32792
BATTERBEE DANIEL Treasurer 510 HERITAGE BLVD, WINTER PARK, FL, 32792
BATTERBEE DANIEL Director 510 HERITAGE BLVD, WINTER PARK, FL, 32792
BATTERBEE DANIEL Agent 510 HERITAGE BLVD., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-31 3118 CORRINE DR., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2008-12-31 3118 CORRINE DR., ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-07-15 - -
AMENDMENT 2007-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000509377 ACTIVE 1000000225696 ORANGE 2011-07-26 2031-08-10 $ 1,685.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000271135 LAPSED 1000000210826 ORANGE 2011-04-13 2021-05-04 $ 3,036.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000271127 ACTIVE 1000000210825 ORANGE 2011-04-12 2031-05-04 $ 1,093.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000499738 ACTIVE 1000000167215 ORANGE 2010-04-05 2030-04-14 $ 2,140.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000386851 LAPSED 2009-SC-13080-O CNTY CIVIL DIV ORANGE CNTY 2010-02-18 2015-03-08 $1,569.51 WFTV, INC., P.O. BOX 999, ORLANDO, FL 32802
J09000940584 ACTIVE 1000000111655 9837 2218 2009-03-03 2029-03-18 $ 2,069.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
DEBIT MEMO 2009-03-04
Amendment 2008-12-31
DEBIT MEMO DISSOLUTION 2008-07-15
Off/Dir Resignation 2008-04-11
ANNUAL REPORT 2008-03-25
Off/Dir Resignation 2008-01-28
ANNUAL REPORT 2008-01-22
Amendment 2007-09-20
Domestic Profit 2007-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State