Search icon

DEMMCO METAL CORP. - Florida Company Profile

Company Details

Entity Name: DEMMCO METAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMMCO METAL CORP. 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: 15 Oct 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F01687
FEI/EIN Number 592090053

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

Address: 45 BROOK AVENUE, DEER PARK,, NY, 11729
Mail Address: 45 BROOK AVENUE, DEER PARK,, NY, 11729
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOWITZ DAVID President 45 BROOK AVENUE, DEER PARK,, NY, 11729
MARKOWITZ DAVID Director 45 BROOK AVENUE, DEER PARK,, NY, 11729
MARKOWITZ ELLEN Secretary 45 BROOK AVENUE, DEER PARK,, NY, 11729
MARKOWITZ SCOTT Assistant Secretary 45 BROOK AVENUE, DEER PARK,, NY, 11729
NEWMAN DANIEL S Agent 201 S. BISCAYNE BLVD., 26TH FLOOR, MIAMI, FL, 33131
MARKOWITZ ELLEN Director 45 BROOK AVENUE, DEER PARK,, NY, 11729

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 45 BROOK AVENUE, DEER PARK,, NY 11729 -
CHANGE OF MAILING ADDRESS 2011-01-19 45 BROOK AVENUE, DEER PARK,, NY 11729 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 201 S. BISCAYNE BLVD., 26TH FLOOR, TEW CARDENAS REGAK KELLOGG, ET AL, MIAMI, FL 33131 -
REINSTATEMENT 1999-11-22 - -
REGISTERED AGENT NAME CHANGED 1999-11-22 NEWMAN, DANIEL SESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1984-07-05 - -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State