Search icon

D-L-E CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: D-L-E CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D-L-E CONSTRUCTION SERVICES 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000086690
FEI/EIN Number 47-5330274

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

Address: 2772 OHIO ST, WEST PALM BEACH, FL, 33406, US
Mail Address: 2772 OHIO ST, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON ADELMAR G President 2772 OHIO ST, WEST PALM BEACH, FL, 33406
MONZON ADELMAR Agent 2772 OHIO ST, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 2772 OHIO ST, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2021-02-28 2772 OHIO ST, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 2772 OHIO ST, WEST PALM BEACH, FL 33406 -
AMENDMENT 2020-07-02 - -
AMENDMENT AND NAME CHANGE 2019-12-05 D-L-E CONSTRUCTION SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2021-02-28
Amendment 2020-07-02
ANNUAL REPORT 2020-01-25
Amendment and Name Change 2019-12-05
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State