Search icon

DAMERON, CORP. - Florida Company Profile

Company Details

Entity Name: DAMERON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMERON, CORP. 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000086097
FEI/EIN Number 043817874

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

Address: 1179 SEDEEVA STREET, CLEARWATER, FL, 33755, US
Mail Address: P.O. BOX 3923, CLEARWATER, FL, 33767, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS JASON President 1179 SEDEEVA STREET, CLEARWATER, FL, 33755
GRAHAM ALLYSON Vice President 1179 SEDEEVA STREET, CLEARWATER, FL, 33755
GRAHAM ALLYSON S Agent 1179 SEDEEVA STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1179 SEDEEVA STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 1179 SEDEEVA STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-04-24 1179 SEDEEVA STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2008-09-15 GRAHAM, ALLYSON SVP -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State