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 |
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 |
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 |
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 | - | - |
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