Search icon

DENMAR INTERNATIONAL, INC.

Company Details

Entity Name: DENMAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000042663
FEI/EIN Number 270183366
Address: 38439 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38439 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FARMER WILLIE Agent 38439 5TH AVENUE, ZEPHYRHILLS, FL, 33542

President

Name Role Address
REED VERONICA President 38439 5TH AVENUE, ZEPHYRHILLS, FL, 33542

Vice President

Name Role Address
FARMER WILLIE Vice President 38439 5TH AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 38439 5TH AVENUE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2025-05-01 38439 5TH AVENUE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 38439 5TH AVENUE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2024-05-01 38439 5TH AVENUE, ZEPHYRHILLS, FL 33542 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000547383 LAPSED 51-2012-CA-003370-ES PASCO COUNTY CIRCUIT COURT 2012-07-31 2017-08-13 $124,370.80 AMERIFACTORS FINANCIAL GROUP, LLC, 215 CELEBRATION PLACE, SUITE 340, CELEBRATION, FL 34747

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State