Entity Name: | DLR CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DLR CONTRACTING, 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: | 01 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2011 (14 years ago) |
Document Number: | P09000081398 |
FEI/EIN Number |
900519867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SW 155th Terrace, Starke, FL, 32091, US |
Mail Address: | 8000 SW 155th Terrace, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGDON DONALD L | President | 8000 SW 155th Terrace, Starke, FL, 32091 |
DORIS PETERSON A | Agent | 7149 Tarpon Court, Fleming Island, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 7149 Tarpon Court, Fleming Island, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | DORIS, PETERSON A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-11 | 8000 SW 155th Terrace, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2017-05-11 | 8000 SW 155th Terrace, Starke, FL 32091 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State