Search icon

D.L. MILLWORK INC. - Florida Company Profile

Company Details

Entity Name: D.L. MILLWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.L. MILLWORK 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: 17 Aug 1995 (30 years ago)
Document Number: P95000063940
FEI/EIN Number 650604333

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

Address: 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953
Mail Address: 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLES DANIEL President 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953
ALLES ELIZABETH Vice President 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953
Alles Evaristo O Asst 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953
ALLES DANIEL P Agent 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-13 ALLES, DANIEL PRES. -
CHANGE OF MAILING ADDRESS 2008-04-06 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 4001 SW MACKEMER RD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State