Search icon

DG-DL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DG-DL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DG-DL INVESTMENTS, 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000079083
FEI/EIN Number 47-1939348

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

Address: 10541 GALLERIA ST, WELLINGTON, FL, 33414, US
Mail Address: P.O. BOX 41035, FAYETTEVILLE, NC, 28309
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY DOUGLAS P President 10541 GALLERIA ST, WELLINGTON, FL, 33414
GUY DOUGLAS P Secretary 10541 GALLERIA ST, WELLINGTON, FL, 33414
GUY DOUGLAS P Agent 10541 GALLERIA ST, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004606 RUDINO'S PIZZA & GRINDERS EXPIRED 2015-01-13 2020-12-31 - PO BOX 41035, FAYETTEVILLE, NC, 28309
G14000104438 RUDINO'S EXPIRED 2014-10-15 2019-12-31 - PO BOX 41035, FAYETTEVILLE, NC, 28309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 10541 GALLERIA ST, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 10541 GALLERIA ST, WELLINGTON, FL 33414 -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 GUY, DOUGLAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000127581 TERMINATED 502016CA010632XXXXMB(AA) PALM BEACH CO. CIRCUIT COURT 2017-02-16 2022-03-06 $21,224.37 TIMEPAYMENT CORP, 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON , MA 01803

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-19
Domestic Profit 2014-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State