Search icon

D.L.I., INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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