Search icon

DEE-SHON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DEE-SHON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEE-SHON ENTERPRISES, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000009247
FEI/EIN Number 020666083

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

Address: 11567 RIVA RIDGE CT, JACKSONVILLE, FL, 32218, US
Mail Address: 11567 RIVA RIDGE CT, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYHEW KENNETH President 11567 RIVA RIDGE, JACKSONVILLE, FL, 32218
MAYHEW KATHLEEN J Secretary 11567 RIVA RIDGE CT, JACKSONVILLE, FL, 32218
MAYHEW KENNETH Agent 11567 RIVA RIDGE CT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-09-09 - -
REINSTATEMENT 2013-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 11567 RIVA RIDGE CT, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2013-09-09 11567 RIVA RIDGE CT, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-09-09
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State