Search icon

DLP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DLP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLP HOLDINGS, 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: 06 May 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000040570
FEI/EIN Number 650666390

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

Address: 800 BRICKELL AVE, SUITE 550, MIAMI, FL, 33131
Mail Address: 800 BRICKELL AVE, SUITE 550, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUVIER DANNY Director 2363 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
CHAUVIER DANNY President 2363 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
VORBRICH LARRY Director 1130 FAIRFAX LANE, WESTON, FL, 33326
VORBRICH LARRY Vice President 1130 FAIRFAX LANE, WESTON, FL, 33326
YANOWITCH PETER J Director 800 BRICKELL AVE SUITE 550, MIAMI, FL, 33131
YANOWITCH PETER J Secretary 800 BRICKELL AVE SUITE 550, MIAMI, FL, 33131
YANOWITCH PETER J Agent 800 BRICKELL AVE, MIAMI, FL, 33131
YANOWITCH PETER J Treasurer 800 BRICKELL AVE SUITE 550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State