Search icon

D & L PORT CANAVERAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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