Search icon

DEANNA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DEANNA ENTERPRISES, 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: 08 Feb 1980 (45 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 655380
FEI/EIN Number 591979653

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

Address: 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
Mail Address: 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMON, VELDRIN President 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
FREEMON, VELDRIN Treasurer 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
FREEMON, VELDRIN Director 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
LAWSON, ANITA Secretary 333 NE 24TH STREET, SUITE # 311, MIAMI, FL, 33137
FREEMON, VELDRIN Agent 333 NE 24TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 333 NE 24TH STREET, SUITE # 311, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-02-25 333 NE 24TH STREET, SUITE # 311, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 333 NE 24TH STREET, SUITE # 311, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1990-07-09 FREEMON, VELDRIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001197309 LAPSED 08-19900 CIA 06 CIR. CT. 11TH JUD. MIAMI-DADE 2009-04-13 2014-05-11 $17,580.06 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021
J08900015887 LAPSED CA7432NC SARASOTA CTY CRT 2008-04-30 2013-09-04 $92834.39 FCCI INSURANCE COMPANY, 6300 UNIVERSITY DRIVE, SARASOTA, FL 34242
J08000443797 LAPSED CACE 2007 012591 04 17TH JUDICIAL CIRCUIT 2008-04-15 2013-12-22 $55,285.69 Y.D.B. THREE LAKES LLC, 210-71ST STREET, 309, MIAMI BEACH, FL, 33141
J08000234246 LAPSED 08-30182 CA 24 MIAMI-DADE CO. CIRCUIT COURT 2008-03-13 2013-07-18 $68,346.97 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-06-16
REINSTATEMENT 2009-12-04
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-15
Off/Dir Resignation 2005-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State