Search icon

D&L ENTERPRISES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: D&L ENTERPRISES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V14937
FEI/EIN Number 65-0312832
Address: 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237
Mail Address: P.O. Box 237, Old Forge, NY 13420
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, Donald E Agent 2127 RINGLING BLVD., STE 101, SARASOTA, FL 34237

Treasurer

Name Role Address
MURPHY, DONALD E Treasurer 2127 RINGLING BLVD. STE 101, SARASOTA, FL 34237

President

Name Role Address
MURPHY, LISA MPRES President 2127 RINGLING BLVD. STE 101, SARASOTA, FL 34237

Secretary

Name Role Address
MURPHY, DONALD E Secretary 2127 RINGLING BLVD. STE 101, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-02-13 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2013-02-13 MURPHY, Donald E No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2127 RINGLING BLVD., STE 101, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State