Search icon

D.L.A. CORP. - Florida Company Profile

Company Details

Entity Name: D.L.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.L.A. 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 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000061752
FEI/EIN Number 650518169

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

Address: 3900 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
Mail Address: 3900 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSE V.F. DPCV 3200 S. ANDREWS AVE., SUITE 109, FT. LAUDERDALE, FL, 33316
DEROSE V F Treasurer 3200 S. ANDREWS AVE., SUITE 109, FT LAUDERDALE, FL, 33316
DEROSE V F Agent 3200 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-13 3900 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1998-01-13 3900 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1996-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-16 3200 S. ANDREWS AVE., SUITE 109, FT. LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-09-09 DEROSE, V F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010489 LAPSED 50 2004 CC 14239 RL PALM BEACH COUNTY 2005-05-27 2010-06-13 $5481.47 RINKER MATERIALS OF FLORIDA, INC., 1001 JUPITER PARK DR. - SUITE 108, JUPITER, FL 33458

Documents

Name Date
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State