Entity Name: | M. DEMKO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. DEMKO ENTERPRISES, 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: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P07000045287 |
FEI/EIN Number |
208828461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45 St., Davie, FL, 33314, US |
Mail Address: | 4882 SW 44 Terrace, FT LAUDERDALE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMKO MARY | Director | 4701 SW 45 St., Davie, FL, 33314 |
DEMKO MARY | President | 4701 SW 45 St., Davie, FL, 33314 |
DEMKO MARY | Secretary | 4701 SW 45 St., Davie, FL, 33314 |
DEMKO MARY | Treasurer | 4701 SW 45 St., Davie, FL, 33314 |
DEMKO MARY | Agent | 4701 SW 45 St., Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041611 | MARYANN'S MIRACLE MOTORCARS | EXPIRED | 2013-04-30 | 2018-12-31 | - | 5450 S. STATE ROAD 7 SUITE 5, FT. LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 4701 SW 45 St., 18-20, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 4701 SW 45 St., 18-20, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 4701 SW 45 St., 18-20, Davie, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000083019 | TERMINATED | 1000000203169 | BROWARD | 2011-02-03 | 2031-02-09 | $ 1,489.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000015698 | TERMINATED | 1000000195287 | BROWARD | 2011-01-10 | 2031-01-12 | $ 16,458.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-07 |
Domestic Profit | 2007-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State