Search icon

DP LEWIS HOMES, INC.

Company Details

Entity Name: DP LEWIS HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000049652
FEI/EIN Number 65-0594515
Address: 323 10TH AVENUE WEST, PALMETTO, FL 34221
Mail Address: 323 10TH AVENUE WEST, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK, LANDERS, WALTERS & VOGLER, P.A. Agent 802 11TH STREET WEST, BRADENTON, FL 34205

Director

Name Role Address
LEWIS, DAVID PP Director 323 10TH AVE. W. #103, PALMETTO, FL 34221

President

Name Role Address
LEWIS, DAVID PP President 323 10TH AVE. W. #103, PALMETTO, FL 34221

Secretary

Name Role Address
LEWIS, DAVID PP Secretary 323 10TH AVE. W. #103, PALMETTO, FL 34221

Treasurer

Name Role Address
LEWIS, DAVID PP Treasurer 323 10TH AVE. W. #103, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 323 10TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2025-10-01 323 10TH AVENUE WEST, PALMETTO, FL 34221 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-06-16 BLALOCK, LANDERS, WALTERS & VOGLER, P.A. No data
REINSTATEMENT 1999-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-07-17
REINSTATEMENT 2001-02-12
REINSTATEMENT 1999-06-16
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-04-28
DOCUMENTS PRIOR TO 1997 1995-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State