Search icon

DEMERS, INC.

Company Details

Entity Name: DEMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2016 (8 years ago)
Document Number: P04000056647
FEI/EIN Number 621404058
Address: 23350 JANICE AVE, PUNTA GORDA, FL, 33980, US
Mail Address: 23350 janice ave, PUNTA GORDA, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
DEMERS KEVIN S Agent 23350 JANICE AVE, PUNTA GORDA, FL, 33980

President

Name Role Address
DEMERS KEVIN S President 23350 Janice ave, punta gorda, FL, 33980

Secretary

Name Role Address
DEMERS MICHAEL J Secretary 1020 VIA TRIPOLI, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 23350 JANICE AVE, PUNTA GORDA, FL 33980 No data
REINSTATEMENT 2016-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-03 DEMERS, KEVIN S No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-03 23350 JANICE AVE, PUNTA GORDA, FL 33980 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 23350 JANICE AVE, PUNTA GORDA, FL 33980 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008657 LAPSED 51-2006-SC-487-ES-V PASCO CTY CRT SML CLAIMS DIV 2007-04-17 2012-06-07 $2013.06 ABF FREIGHT SYSTEM, INC., C/O 7771 W. OAKLAND PARK BVLD., 240, FT LAUDERDALE, FL 33351

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-12-03
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State