Search icon

DERMALACTIVES, INC. - Florida Company Profile

Company Details

Entity Name: DERMALACTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERMALACTIVES, 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 19 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: P09000008692
FEI/EIN Number 264151607

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

Address: 3863 S. Valley View Blvd, Las Vegas, NV, 89103, US
Mail Address: 3863 S.VALLEYVIEW, LAS VEGAS, NV, 89103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUETA NIR President 10001 peace way, Las Vegas, NV, 89147
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2015-06-19 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 3863 S. Valley View Blvd, Unit 16, Las Vegas, NV 89103 -
CHANGE OF MAILING ADDRESS 2013-01-03 3863 S. Valley View Blvd, Unit 16, Las Vegas, NV 89103 -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-19
Reg. Agent Change 2014-04-14
ANNUAL REPORT 2014-04-10
Reg. Agent Resignation 2013-02-19
Off/Dir Resignation 2013-02-19
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-07-13
Domestic Profit 2009-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State