Entity Name: | D & L PAINTING & FINISHING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & L PAINTING & FINISHING CORP. 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: | 28 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2019 (6 years ago) |
Document Number: | P11000030512 |
FEI/EIN Number |
37-1635150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4561 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4561 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA DILIO | President | 1070 NW 74 WAY, PLATNATION, FL, 33313 |
LARA DILIO | Secretary | 1070 NW 74 WAY, PLATNATION, FL, 33313 |
LARA DILIO | Treasurer | 1070 NW 74 WAY, PLATNATION, FL, 33313 |
LARA DILIO | Director | 1070 NW 74 WAY, PLATNATION, FL, 33313 |
M&L ACCOUNTING SERVICES INC | Agent | 16969 NW 67TH AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 16969 NW 67TH AVE, SUITE 208, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | M&L ACCOUNTING SERVICES INC | - |
REINSTATEMENT | 2019-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-07 | 4561 NE 5TH TERRACE, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2016-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-07 | 4561 NE 5TH TERRACE, OAKLAND PARK, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2019-01-24 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-07-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State