Search icon

DENVER DEVELOPMENT INCORPORATED - Florida Company Profile

Company Details

Entity Name: DENVER DEVELOPMENT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENVER DEVELOPMENT INCORPORATED 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: 19 Jan 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G19256
FEI/EIN Number 592245894

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

Address: 1660 DYER PT RD, PALM CITY, FL, 34990
Mail Address: 1660 DYER PT RD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUK THEODORE President 1660 DYER PT. ROAD, PALM CITY, FL, 34990
HOUK THEODORE Agent 1660 DYER POINT ROAD, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085893 COASTAL CONSTRUCTION COMPANY EXPIRED 2019-08-14 2024-12-31 - 1660 DYER POINT ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 HOUK, THEODORE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-04-19 - -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-15 - -

Documents

Name Date
ANNUAL REPORT 2021-08-26
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2012-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State