Search icon

DERRY, INC. - Florida Company Profile

Company Details

Entity Name: DERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERRY, 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: 12 Jan 1971 (54 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 375493
FEI/EIN Number 506260882

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

Address: 100 NORTH 28TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 100 NORTH 28TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYDA, JOSEPH C. Agent 100 NORTH 28TH AVENUE, HOLLYWOOD, FL, 33020
WYDA, JOSEPH C. President 603 N RAINBOW DR, HOLLYWOOD, FL
WYDA, ROSE T. Secretary 603 N RAINBOW DR, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-11-22 100 NORTH 28TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1989-11-22 100 NORTH 28TH AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1989-11-22 - -
CHANGE OF MAILING ADDRESS 1989-11-22 100 NORTH 28TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1989-11-22 WYDA, JOSEPH C. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State