Search icon

DLCA INC - Florida Company Profile

Company Details

Entity Name: DLCA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DLCA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: P16000088462
FEI/EIN Number 90-1140931

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

Address: 1500 GATEWAY BLVD. STE. 135, BOYNTON BEACH, FL 33426
Mail Address: 1500 GATEWAY BLVD. STE. 135, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VU, DOAN V President 7460 POCHARD CT, LAKE WORTH, FL 33463
VU, DOAN V Agent 7460 POCHARD CT, LAKE WORTH, FL 33463
VU, DOAN V Treasurer 7460 POCHARD CT, LAKE WORTH, FL 33463
VU, DOAN V Secretary 7460 POCHARD CT, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2020-06-09 1500 GATEWAY BLVD. STE. 135, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963398402 2021-02-03 0455 PPS 1500 Gateway Blvd Ste 135, Boynton Beach, FL, 33426-7235
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24130
Loan Approval Amount (current) 24130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-7235
Project Congressional District FL-22
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24273.46
Forgiveness Paid Date 2021-09-10
9161457307 2020-05-01 0455 PPP 1500 Gateway Blvd STE 135, Boynton Beach, FL, 33426
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24130
Loan Approval Amount (current) 24130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24295.94
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State