Search icon

DL CONSTRUCTION OF LEE COUNTY, INC.

Company Details

Entity Name: DL CONSTRUCTION OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000085460
FEI/EIN Number 65-0948084
Address: 2070 SUNRISE CIR., SANIBEL, FL 33957
Mail Address: 2070 SUNRISE CIR., SANIBEL, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LIEBSCHER, DAN Agent 2070 SUNRISE CIR., SANIBEL, FL 33957

President

Name Role Address
LIEBSCHER, DAN President 2070 SUNRISE CIR., SANIBEL, FL 33957

Director

Name Role Address
LIEBSCHER, DAN Director 2070 SUNRISE CIR., SANIBEL, FL 33957

Vice President

Name Role Address
TURNER, TROOPER Vice President 17321 CHARLEE, RD. PUNTA GORTA, FL 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 2070 SUNRISE CIR., SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2009-04-10 2070 SUNRISE CIR., SANIBEL, FL 33957 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 2070 SUNRISE CIR., SANIBEL, FL 33957 No data
AMENDMENT 2000-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000422506 LAPSED 08-131-D7 LEON 2011-04-27 2016-07-11 $47,534.00 DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State