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 |
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 |
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 | - |
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