Search icon

DEATRICK PUBLIC RELATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DEATRICK PUBLIC RELATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEATRICK PUBLIC RELATIONS, 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000062794
FEI/EIN Number 201313235

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

Address: 217 W. Lake Faith Drive, MAITLAND, FL, 32751, US
Mail Address: Post Office Box 948141, MAITLAND, FL, 32794-8141, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATRICK MARY W President 217 WEST LAKE FAITH DRIVE, MAITLAND, FL, 32751
DEATRICK MARY W Agent 217 W. Lake Faith Drive, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 217 W. Lake Faith Drive, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 217 W. Lake Faith Drive, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-10-06 217 W. Lake Faith Drive, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-10-06 DEATRICK, MARY W -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000045633 ACTIVE 1000000940788 ORANGE 2023-01-10 2033-02-01 $ 934.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000057408 ACTIVE 1000000912982 ORANGE 2022-01-11 2032-02-02 $ 847.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000211266 TERMINATED 1000000818248 ORANGE 2019-03-07 2029-03-20 $ 722.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650863 TERMINATED 1000000762664 ORANGE 2017-11-17 2027-11-29 $ 676.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000725586 TERMINATED 1000000683780 ORANGE 2015-06-22 2025-07-01 $ 392.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000813062 LAPSED 1000000546031 ORANGE 2013-10-21 2024-08-01 $ 566.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State