Search icon

DEONARINE, INC. - Florida Company Profile

Company Details

Entity Name: DEONARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEONARINE, 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: 09 Feb 1988 (37 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: K14195
FEI/EIN Number 82-3601114

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

Address: 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Shavonne Secretary 4000 Presidential Cir Ste 555S, Hollywood, FL, 33021
DEONARINE KEN Owner 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL, 33021
SANCHEZ RICO Vice President 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL, 33021
Rodgers Antonio Agent 4000 Presidential Cir Ste 555S, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051061 DEONARINE MARKETING EXPIRED 2018-04-23 2023-12-31 - 4000 HOLLYWOOD BLVD. 555S, HOLLYWOOD, FL, 33021
G18000046543 DEONARINE SALES EXPIRED 2018-04-11 2023-12-31 - 4000 HOLLYWOOD BLVD. 555S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-12-08 4000 HOLLYWOOD BLVD. 555S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-05 4000 Presidential Cir Ste 555S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 Rodgers, Antonio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-12-08
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State