Search icon

DEB-LI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DEB-LI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEB-LI 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: 19 Jan 1983 (42 years ago)
Date of dissolution: 12 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 1999 (26 years ago)
Document Number: G19432
FEI/EIN Number 592844296

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

Address: 177 NW 18TH STREET, FT. LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 1197, FORT LAUDERDALE, FL, 33302-1197, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMKIN, CHARLES Agent 2101 N. 51ST AVE., HOLLYWOOD, FL, 33021
BLUMKIN, CHARLES President 2101 N. 51ST. AVE., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-27 2101 N. 51ST AVE., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 177 NW 18TH STREET, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1996-04-10 177 NW 18TH STREET, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1986-06-11 BLUMKIN, CHARLES -
REINSTATEMENT 1986-06-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 1999-02-12
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State