Search icon

D E S COMMUNICATIONS, INC - Florida Company Profile

Company Details

Entity Name: D E S COMMUNICATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D E S COMMUNICATIONS, 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 23 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P09000018479
Address: 1801 CLARKE RD, OCOEE, FL, 34761, US
Mail Address: 1801 CLARKE RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAQUEZ DENISSE Vice President 4997 SAWDUST CIR, OCOEE, FL, 34761
PINA OFELIA C President 1801 CLARKE RD., OCOEE, FL, 34761
PINA OFELLIA C Agent 1801 CLARKE RD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900391 LA NUEVA QUE BUENA 1600 AM EXPIRED 2009-02-27 2014-12-31 - 1801 CLARKE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-23 - -
AMENDMENT 2009-04-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 PINA, OFELLIA C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1801 CLARKE RD, OCOEE, FL 34761 -
AMENDMENT 2009-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000242224 TERMINATED 1000000741678 CLAY 2017-04-24 2027-04-26 $ 1,025.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000051393 TERMINATED 1000000732318 CLAY 2017-01-18 2037-01-26 $ 949.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000429096 TERMINATED 1000000717200 CLAY 2016-07-11 2026-07-14 $ 2,296.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000689979 TERMINATED 1000000346729 CLAY 2012-10-11 2032-10-17 $ 1,135.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2009-11-23
Amendment 2009-04-22
Amendment 2009-04-17
Domestic Profit 2009-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State