Search icon

DENI INC - Florida Company Profile

Company Details

Entity Name: DENI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENI 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000043958
FEI/EIN Number 208861669

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

Address: 4473 CARL G ROSE HWY, HERNANDO, FL, 34442, US
Mail Address: 4473 CARL G ROSE HWY, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL Mukeshkumar M President 3761 E. Lake Todd Drive, HERNANDO, FL, 34442
PATEL Mukeshkumar M Treasurer 3761 E. Lake Todd Drive, HERNANDO, FL, 34442
PATEL Mukeshkumar M Secretary 3761 E. Lake Todd Drive, HERNANDO, FL, 34442
PATEL Mukeshkumar M Agent 3761 E. Lake Todd Drive, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 4473 CARL G ROSE HWY, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2014-03-17 4473 CARL G ROSE HWY, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2014-03-17 PATEL, Mukeshkumar M -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 3761 E. Lake Todd Drive, HERNANDO, FL 34442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416861 TERMINATED 1000000716538 CITRUS 2016-07-01 2036-07-06 $ 35,219.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-07-15
Domestic Profit 2007-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State