Entity Name: | D & L PORT CANAVERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & L PORT CANAVERAL, 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: |
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: | 19 Sep 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2019 (6 years ago) |
Document Number: | P95000072658 |
FEI/EIN Number |
593337669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 West Pasco Lane, COCOA BEACH, FL, 32931, US |
Mail Address: | 1642 Village Point Road sw, Shallotte, NC, 28470, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLIKEN LLOYD | President | 145 West Pasco Lane, COCOA BEACH, FL, 32931 |
Blazen Ruby | Secretary | 1642 Village Point Road sw, Shallotte, NC, 28470 |
Milliken Timothy | Vice President | 145 West Pasco Lane, COCOA BEACH, FL, 32931 |
Widerman Esq. Scott | Agent | 1990 West New Haven Ave., Melbourne, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-07 | 1990 West New Haven Ave., Melbourne, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-07 | Widerman Esq., Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 145 West Pasco Lane, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 145 West Pasco Lane, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 1998-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000220888 | ACTIVE | 1000000104524 | 5905 6692 | 2009-01-05 | 2029-01-22 | $ 1,769.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000457746 | TERMINATED | 1000000104524 | 5905 6692 | 2009-01-05 | 2029-01-28 | $ 1,769.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J02000213169 | TERMINATED | 01021060072 | 04597 02922 | 2002-05-20 | 2007-05-31 | $ 3,586.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-15 |
ANNUAL REPORT | 2019-01-17 |
AMENDED ANNUAL REPORT | 2018-07-25 |
AMENDED ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State