Search icon

DNLTW, INC. - Florida Company Profile

Company Details

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

DNLTW, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000103569
FEI/EIN Number 261104001

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

Mail Address: 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US
Address: c/o RONELL LEVATTE, 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVATTE RONELL Chief Executive Officer 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
LEVATTE RONELL Agent 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 c/o RONELL LEVATTE, 19046 BRUCE B. DOWNS BLVD., #239, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-05-01 c/o RONELL LEVATTE, 19046 BRUCE B. DOWNS BLVD., #239, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 19046 BRUCE B. DOWNS BLVD., #239, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2013-04-30 LEVATTE, RONELL -
AMENDMENT 2010-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001522714 LAPSED 2012-CA-4380 CIRCUIT COURT, ALACHUA COUNTY 2013-10-09 2018-10-09 $338,670.78 ROBERT A. RUSH, P.A., D/B/A RUSH & GLASSMAN, 11 SE 2ND AVENUE, GAINESVILLE, FL 32601
J12000065527 TERMINATED 1000000244516 PASCO 2011-12-19 2022-02-01 $ 746.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
Amendment 2010-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State