Search icon

DEMARCORP.COM, INC - Florida Company Profile

Company Details

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

DEMARCORP.COM, 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 19 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: P04000126249
FEI/EIN Number 134286656

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

Address: 4288 W. GULF TO LAKE HWY, LECANTO, FL, 34461
Mail Address: 4288 W. GULF TO LAKE HWY, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAR THERESA L President 4288 W. GULF TO LAKE HWY, LECANTO, FL, 34461
DEMAR THERESA L Agent 4288 W GULF TO LAKE HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-19 - -
REINSTATEMENT 2016-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 DEMAR, THERESA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01
REINSTATEMENT 2007-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State