Search icon

DENNIS BUILDING & DEVELOPMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: DENNIS BUILDING & DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS BUILDING & DEVELOPMENT CO., 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: 03 Nov 1987 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K00872
FEI/EIN Number 592853338

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

Address: 1955 POMERANIAN CT, APOPKA, FL, 32712, US
Mail Address: 1955 POMERANIAN CT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSCICKI, DENNIS Director 1955 POMERANIA CT, APOPKA, FL, 32712
KOSCICKI, DENNIS Agent 243 W MAIN ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 1955 POMERANIAN CT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1999-03-11 1955 POMERANIAN CT, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 1989-02-28 KOSCICKI, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 1989-02-28 243 W MAIN ST, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State