Search icon

M. DEMKO ENTERPRISES, INC.

Company Details

Entity Name: M. DEMKO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000045287
FEI/EIN Number 208828461
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

Agent

Name Role Address
DEMKO MARY Agent 4701 SW 45 St., Davie, FL, 33314

Director

Name Role Address
DEMKO MARY Director 4701 SW 45 St., Davie, FL, 33314

President

Name Role Address
DEMKO MARY President 4701 SW 45 St., Davie, FL, 33314

Secretary

Name Role Address
DEMKO MARY Secretary 4701 SW 45 St., Davie, FL, 33314

Treasurer

Name Role Address
DEMKO MARY Treasurer 4701 SW 45 St., Davie, FL, 33314

Fictitious Names

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 No data 5450 S. STATE ROAD 7 SUITE 5, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4701 SW 45 St., 18-20, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2016-04-26 4701 SW 45 St., 18-20, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 4701 SW 45 St., 18-20, Davie, FL 33314 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State