Entity Name: | D. L ELECTRICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. L ELECTRICAL 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: |
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: | 22 Aug 2017 (8 years ago) |
Date of dissolution: | 13 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | P17000070500 |
FEI/EIN Number |
82-2626019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21933 BELL LAKE RD, LAND O'LAKES, FL, 34639, US |
Mail Address: | 21933 BELL LAKE RD, LAND O'LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORUNO DANY I | President | 1100 S MIAMI AVE, MIAMI, FL, 33130 |
TORUNO DANY | Agent | 1100 S MIAMI AVENUE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-01 | 21933 BELL LAKE RD, LAND O'LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2021-10-01 | 21933 BELL LAKE RD, LAND O'LAKES, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1100 S MIAMI AVENUE, APT 2907, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | TORUNO, DANY | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000504508 | TERMINATED | 1000000935800 | DADE | 2022-10-25 | 2032-11-02 | $ 1,132.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-31 |
REINSTATEMENT | 2018-10-03 |
Domestic Profit | 2017-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State