Search icon

DEMKSOLOMON, INC. - Florida Company Profile

Company Details

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

DEMKSOLOMON, 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000061078
FEI/EIN Number 201544076

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

Mail Address: P.O. BOX 721204, ORLANDO, FL, 32872
Address: 2006 CORNER TREE COURT, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS AHMED Y Director 1711 SHADOW VIEW CIRCLE, ORLANDO, FL, 32751
ROPER SEAN Director 2006 CORNER TREE COURT, ORLANDO, FL, 32820
BAPTISTE JEFFREY Director 394 BENHILL RD, COLLEGE PARK, GA, 30349
STEPHENS JAMES EA Director 732 COUNTRY LAKE DRIVE, HAMPTON, GA, 30228
STEPHENS AHMED Y Agent 1711 SHADOW VIEW CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-09 2006 CORNER TREE COURT, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 1711 SHADOW VIEW CIRCLE, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2007-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 2006 CORNER TREE COURT, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000058998 TERMINATED 1000000809319 ORANGE 2019-01-14 2039-01-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000826274 TERMINATED 1000000371819 ORANGE 2012-10-12 2032-11-07 $ 1,770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-02-11
REINSTATEMENT 2007-07-09
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State