Search icon

DEM BONES, INC. - Florida Company Profile

Company Details

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

DEM BONES, 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000014699
FEI/EIN Number 650985352

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

Address: 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
Mail Address: 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONE ANTHONY A President 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
BONE ANTHONY A Treasurer 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
BONE YVETTE S Vice President 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
BONE YVETTE S Secretary 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912
MORALES JOSE Director 7290 PENZANCE BLVD., STE 406, FORT MYERS, FL, 33966
BONE YVETTE S Agent 2470 KING ARTHUR'S COURT, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-08-02 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
Amendment 2013-08-02
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-07-18
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State