Search icon

DILO FIRE ALARMS INC. - Florida Company Profile

Company Details

Entity Name: DILO FIRE ALARMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DILO FIRE ALARMS 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: 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: 24 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: P17000046908
FEI/EIN Number 82-1680079

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

Address: 516 N. OLD DIXIE HWY, JUPITER, FL 33458
Mail Address: 516 N. OLD DIXIE HWY, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEMANN, CANDACE Agent 516 N. Old Dixie Hwy, Jupiter, FL 33458
DILORENZO, LEONARD President 516 N. Old Dixie Highway, JUPITER, FL 33458
THIEMANN, CANDACE Vice President 516 N. Old Dixie Hwy, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 516 N. Old Dixie Hwy, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 516 N. OLD DIXIE HWY, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-06-20 516 N. OLD DIXIE HWY, JUPITER, FL 33458 -
AMENDMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 THIEMANN, CANDACE -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
Amendment 2017-10-30
Reg. Agent Change 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987677300 2020-05-01 0455 PPP 516 N OLD DIXIE HWY, JUPITER, FL, 33458-4987
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46989
Loan Approval Amount (current) 46989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-4987
Project Congressional District FL-21
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47460.18
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State