Search icon

DENIZI, INC. - Florida Company Profile

Company Details

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

DENIZI, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000029465
FEI/EIN Number 300055874

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

Address: 792 NE 40TH COURT, OAKLAND PARK, FL, 33334
Mail Address: 1900 EMPIRE BLVD, #146, WEBSTER, NY, 14580
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERA DENISE President 1450 SHOECRAFT ROAD, PENFIELD, NY, 14526
CERA DENISE Agent 11985 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174929 DENIZIO INC EXPIRED 2009-11-12 2014-12-31 - 1170 RIDGE RD, 210, WEBSTER, NY, 14580
G09000171158 ENTERPRISE FINANCIAL SERVICES INC EXPIRED 2009-11-02 2014-12-31 - 1170 RIDGE RD, #320, WEBSTER, NY, 14580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 11985 SOUTHERN BLVD, #285, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-01-04 792 NE 40TH COURT, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 792 NE 40TH COURT, OAKLAND PARK, FL 33334 -
AMENDMENT AND NAME CHANGE 2002-04-05 DENIZI, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State