Search icon

D & E GLOBAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: D & E GLOBAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E GLOBAL MANAGEMENT, 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: 29 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000105140
FEI/EIN Number 651152410

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

Address: 276 S PARKWAY, MIAMI, FL, 33160
Mail Address: 276 S PARKWAY, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001619848 276 S. PARKWAY, MIAMI, FL, 33160 276 S. PARKWAY, MIAMI, FL, 33160 305-790-3907

Filings since 2015-08-19

Form type SC 13G
Filing date 2015-08-19
File View File

Key Officers & Management

Name Role Address
Debra Elenson Secretary 276 S PARKWAY, MIAMI, FL, 33160
ELENSON DEBRA President 276 S PARKWAY, MIAMI, FL, 33160
Elenson Debra Secretary 276 SOUTH PARKWAY, Miami, FL, 33160
Elenson Debra Agent 276 S PARKWAY, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-10-12 Elenson, Debra -
CANCEL ADM DISS/REV 2004-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 276 S PARKWAY, MIAMI, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000372826 TERMINATED 1000000218771 DADE 2011-06-08 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State