Search icon

DENLAU CORPORATION - Florida Company Profile

Company Details

Entity Name: DENLAU CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENLAU CORPORATION 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P07000081851
FEI/EIN Number 260586522

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

Address: 9105 69TH AVE EAST, PALMETTO, FL, 34221, US
Mail Address: 9105 69TH AVENUE EAST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLICOEUR DENNIS A Director 9105 69TH AVENUE EAST, PALMETTO, FL, 34221
JOLICOEUR DENNIS A President 9105 69TH AVENUE EAST, PALMETTO, FL, 34221
JOLICOEUR DENNIS A Treasurer 9105 69TH AVENUE EAST, PALMETTO, FL, 34221
JOLICOEUR LAURIE A Director 9105 69TH AVENUE EAST, PALMETTO, FL, 34221
JOLICOEUR LAURIE A Secretary 9105 69TH AVENUE EAST, PALMETTO, FL, 34221
JOLICOEUR DENNIS A Agent 9105 69TH AVENUE EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9105 69TH AVE EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-03-21 9105 69TH AVE EAST, PALMETTO, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2585315005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DENLAU CORPORATION
Recipient Name Raw DENLAU CORPORATION
Recipient DUNS 003490611
Recipient Address 2245 GULF TO BAY BLVD, CLEARWATER, PINELLAS, FLORIDA, 33764-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 187000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074717010 2020-04-09 0455 PPP 7060 US HIGHWAY 19, PINELLAS PARK, FL, 33781-4601
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52370
Loan Approval Amount (current) 25730.73
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-4601
Project Congressional District FL-13
Number of Employees 6
NAICS code 445230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25971.82
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State