Search icon

D.L. SEYER CORP. - Florida Company Profile

Company Details

Entity Name: D.L. SEYER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.L. SEYER CORP. 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000099121
FEI/EIN Number 593608659

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

Address: 3201 TARABROOK DR, TAMPA, FL, 33618
Mail Address: 3201 TARABROOK DR, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES DAVID C President 3201 TARABROOK DR, TAMPA, FL, 33618
REYES JUDITH C Agent 3323 W KATHLEEN ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 3201 TARABROOK DR, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 3323 W KATHLEEN ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-07-05 3201 TARABROOK DR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2006-07-05 REYES, JUDITH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-07-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State