Search icon

DAMON AVENUE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DAMON AVENUE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMON AVENUE PROPERTIES, 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000113239
FEI/EIN Number 593689922

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

Address: 1692 DOLORES DRIVE, KISSIMMEE, FL, 34746, US
Mail Address: P.O. BOX 420849, KISSIMMEE, FL, 34742
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHT STEVE Director 1129 LEHIGH STREET, KISSIMMEE, FL, 34744
DEPARI CHARLES R Director P.O. BOX 420849, KISSIMMEE, FL, 34742
DEPARI DONNA M Agent 1692 DOLORES DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1692 DOLORES DRIVE, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1692 DOLORES DRIVE, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2006-05-01 1692 DOLORES DRIVE, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2004-03-19 DEPARI, DONNA M -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State