Search icon

DE NOVO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DE NOVO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE NOVO HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P10000059059
FEI/EIN Number 273085551

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

Address: 8725 Placida Rd, Suite 7 #505, Placida, FL, 33946, US
Mail Address: 8725 Placida Rd, Suite 7 #505, PLACIDA, FL, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabela Dona J Vice President 8725 Placida Rd, Placida, FL, 33946
Cabela Dona J President 8725 Placida Rd, Placida, FL, 33946
Cabela nicole Treasur Agent 8725 Placida Rd, Placida, FL, 33946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Cabela, nicole, Treasure -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 8725 Placida Rd, Suite 7 #505, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2020-03-09 8725 Placida Rd, Suite 7 #505, Placida, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 8725 Placida Rd, Suite 7 #505, Placida, FL 33946 -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State