Entity Name: | D.L.I., INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.L.I., INCORPORATED 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: | 01 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | P93000077492 |
FEI/EIN Number |
650456377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1823 SECOND AVENUE NORTH, LAKE WORTH, FL, 33461, US |
Mail Address: | 1823 SECOND AVENUE NORTH, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACY LLOYD D | President | 332 Orange Tree Drive, ATLANTIS, FL, 33462 |
LACY LLOYD D | Director | 332 Orange Tree Drive, ATLANTIS, FL, 33462 |
LACY JANICE S | Vice President | 216 Whiting Lane, Georgetown, SC, 29440 |
LACY LLOYD D | Agent | 332 Orange Tree Drive, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 332 Orange Tree Drive, 4A, ATLANTIS, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-03 | 1823 SECOND AVENUE NORTH, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2005-01-03 | 1823 SECOND AVENUE NORTH, LAKE WORTH, FL 33461 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State