Entity Name: | D.L. POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.L. POWER, 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: | 29 Aug 1990 (35 years ago) |
Document Number: | S00613 |
FEI/EIN Number |
650242052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 NE 35TH STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | P.O. BOX 23752, OAKLAND PARK, FL, 33307 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE DALE W | President | 1608 NE 35TH STREET, OAKLAND PARK, FL, 33334 |
CULLINAN THERESE | Vice President | 1608 NE 35TH STREET, OAKLAND PARK, FL, 33334 |
LITTLE DALE W | Agent | 1608 NE 35TH STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1608 NE 35TH STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 1608 NE 35TH STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | LITTLE, DALE WPRES | - |
CHANGE OF MAILING ADDRESS | 2002-04-10 | 1608 NE 35TH STREET, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State