Search icon

DEANNALYN, INC. - Florida Company Profile

Company Details

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

DEANNALYN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2006 (19 years ago)
Document Number: P06000041765
FEI/EIN Number 204621874

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

Mail Address: 124 Nautica Mile Drive, Clermont, FL, 34711, US
Address: 124 NAUTICA MILE DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kriete Deanna President 124 Nautica Mile Drive, Clermont, FL, 34711
Kriete Deanna Director 124 Nautica Mile Drive, Clermont, FL, 34711
Kriete John Vice President 124 Nautica Mile Drive, Clermont, FL, 34711
Kriete John Director 124 Nautica Mile Drive, Clermont, FL, 34711
THORNLEY KELLY A Agent 801 N. MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 124 NAUTICA MILE DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-03-08 124 NAUTICA MILE DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-07-05 THORNLEY, KELLY ACPA -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 801 N. MAGNOLIA AVE, SUITE 101, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State