Search icon

DALE DETWEILER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DALE DETWEILER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE DETWEILER CONSTRUCTION, 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 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S50635
FEI/EIN Number 650259200

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

Address: 14 CHRISTIE AVE, SARASOTA, FL, 34232
Mail Address: 14 CHRISTIE AVE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Detweiler L. Dale Director 14 CHRISTIE AVE, SARASOTA, FL, 34232
DETWEILER L DALE Agent 14 CHRISTIE AVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 14 CHRISTIE AVE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2012-04-23 14 CHRISTIE AVE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2012-04-23 DETWEILER, L DALE -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 14 CHRISTIE AVE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-21
Amendment 2012-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State