Search icon

DESPERATE CORP - Florida Company Profile

Company Details

Entity Name: DESPERATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESPERATE CORP 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000111276
FEI/EIN Number 270789003

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

Address: 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896, US
Mail Address: 8297 champions gate blvd, unit 200, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOURY LIONEL President 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
DOURY LIONEL Secretary 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
GIVRY FREDERIC Vice President 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
GIVRY FREDERIC Treasurer 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
HEXAGON INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-30 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000460880 ACTIVE 1000000599976 OSCEOLA 2014-03-26 2034-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000864919 ACTIVE 1000000493593 OSCEOLA 2013-04-17 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001043705 ACTIVE 1000000427124 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State