Search icon

DENALI/DMR & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DENALI/DMR & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENALI/DMR & ASSOCIATES, 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: 23 Mar 2001 (24 years ago)
Date of dissolution: 20 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P01000029952
FEI/EIN Number 651092561

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

Address: 8020 FOUNTAIN MIST BLVD, LEHIGH, FL, 33936
Mail Address: P.O. BOX 2096, Lehigh, FL, 33970, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID RUSSELL M President 18150 STAR JASMINE CT, FT MYERS, FL, 33972
RUSSELL DAVID Agent 18150 STAR JASMINE CT, FORT MYERS, FL, 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-20 - -
CHANGE OF MAILING ADDRESS 2018-02-14 8020 FOUNTAIN MIST BLVD, LEHIGH, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 18150 STAR JASMINE CT, FORT MYERS, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 8020 FOUNTAIN MIST BLVD, LEHIGH, FL 33936 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State