Search icon

DERENONCOURT, INC.

Company Details

Entity Name: DERENONCOURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2003 (22 years ago)
Date of dissolution: 05 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: P03000067460
FEI/EIN Number 861068534
Address: 124 AVENUE G, SE, WINTER HAVEN, FL, 33880
Mail Address: 124 AVENUE G, SE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
THE ALLEN LAW FIRM, P.A. Agent 2800 WINTER LAKE ROAD, LAKELAND, FL, 33803

President

Name Role Address
DERENONCOURT PASCALE President 124 AVENUE G, SE, WINTER HAVEN, FL, 33880

Director

Name Role Address
DERENONCOURT PASCALE Director 124 AVENUE G, SE, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
DERENONCOURT PASCALE Secretary 124 AVENUE G, SE, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
DERENONCOURT PASCALE Treasurer 124 AVENUE G, SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 2800 WINTER LAKE ROAD, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000207551 LAPSED 2015-CC-000082 POLK COUNTY COURT 2014-07-16 2020-02-06 $6515.96 PHOENIX FUNDING GROUP, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State