Search icon

DHL ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DHL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHL ENTERPRISES, 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: 04 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P99000011366
FEI/EIN Number 593562895

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

Address: 3763 HWY 90, PACE, FL, 32571, US
Mail Address: 3763 HWY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DHL ENTERPRISES, INC., ALABAMA 000-942-286 ALABAMA

Key Officers & Management

Name Role Address
EL KHOURY WADIH President 3763 HWY 90, PACE, FL, 32571
CHASE JAMES L Agent 101 E government st, pensacola, FL, 32502
DBA FLORIDA INSURANCE AGENCY DBA 3763 HWY 90, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087148 FLORIDA INSURANCE AGENCY ACTIVE 2012-09-05 2027-12-31 - 3763 HWY 90, PACE, FL, 32571
G07151900169 FLORIDA INSURANCE AGENCY ACTIVE 2007-05-31 2027-12-31 - 3763 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 101 E government st, pensacola, FL 32502 -
AMENDMENT 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 CHASE, JAMES L -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 3763 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2010-02-04 3763 HWY 90, PACE, FL 32571 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877745 TERMINATED 2011 CA 000234 1ST JUD CIR. ESCAMBIA CO. 2014-07-30 2019-08-11 $163130.40 THRESEA G. GRICE, 16030 INNERARITY POINT ROAD, PENSACOLA, FLORIDA 32507

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
Amendment 2023-01-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408227006 2020-04-09 0491 PPP 3763 Hwy 90, Pace, FL, 32571
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223500
Loan Approval Amount (current) 223500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 22
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225214.52
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State