Search icon

DENI INC

Company Details

Entity Name: DENI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000043958
FEI/EIN Number 208861669
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

Agent

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

Secretary

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

President

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

Treasurer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 4473 CARL G ROSE HWY, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2014-03-17 4473 CARL G ROSE HWY, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2014-03-17 PATEL, Mukeshkumar M No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 3761 E. Lake Todd Drive, HERNANDO, FL 34442 No data

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: 02 Feb 2025

Sources: Florida Department of State