Search icon

D & L PAINT AND BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: D & L PAINT AND BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & L PAINT AND BODY SHOP 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: 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: 04 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: P92000010085
FEI/EIN Number 593161964

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

Address: 209 E Columbus Dr., TAMPA, FL, 33602, US
Mail Address: 209 E Columbus Dr, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DWIGHT President 209 E Columbus Dr, TAMPA, FL, 33602
WILSON FANNYE Secretary 209 E Columbus Dr, TAMPA, FL, 33602
WILSON FANNYE Treasurer 209 E Columbus Dr, TAMPA, FL, 33602
WILSON DWIGHT Agent 209 E Columbus Dr, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 209 E Columbus Dr., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-04-24 209 E Columbus Dr., TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 209 E Columbus Dr, TAMPA, FL 33602 -
REINSTATEMENT 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 WILSON, DWIGHT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679181 ACTIVE 1000001015176 HILLSBOROU 2024-10-17 2044-10-30 $ 723.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000656201 TERMINATED 1000000910701 HILLSBOROU 2021-12-17 2041-12-22 $ 2,019.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000057434 TERMINATED 1000000872047 HILLSBOROU 2021-01-20 2041-02-10 $ 1,421.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State