Search icon

DEMACU, INC. - Florida Company Profile

Company Details

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

DEMACU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1989 (36 years ago)
Document Number: K58419
FEI/EIN Number 592956718

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

Mail Address: 2875 S Orange Avenue, ORLANDO, FL, 32806, US
Address: 1564 Waterwitch Drive, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON DEBORAH C Director 2875 S Orange Avenue, ORLANDO, FL, 32806
ALLISON DEBORAH C President 2875 S Orange Avenue, ORLANDO, FL, 32806
ALLISON DEBORAH C Secretary 2875 S Orange Avenue, ORLANDO, FL, 32806
ALLISON JASON W Chief Financial Officer 2875 S Orange Avenue, ORLANDO, FL, 32806
ALLISON DEBORAH C Agent 2875 S Orange Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 1564 Waterwitch Drive, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2018-02-11 1564 Waterwitch Drive, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 2875 S Orange Avenue, Suite 500 #3120, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1998-05-13 ALLISON, DEBORAH C -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State