Search icon

DAVID A. DESANTIS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID A. DESANTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. DESANTIS, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P03000126678
FEI/EIN Number 421609351

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

Address: 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL, 34668
Mail Address: 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANTIS DAVID A Director 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL, 34668
DESANTIS MARILENE Director 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL, 34668
DESANTIS MARILENE Agent 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2007-04-20 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 7625 BLOOMFIELD DRIVE, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State