Search icon

DEMALINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

DEMALINE CONSTRUCTION, 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: 04 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: P10000064059
FEI/EIN Number 273174497

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

Address: 8759 IBIS COVE CIR, NAPLES, FL, 34119
Mail Address: 8759 IBIS COVE CIR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMALINE TERRY G President 7857 DREW CIRCLE SUITE 11, FORT MYERS, FL, 33967
COSTA WAGNER H Vice President 8759 IBIS COVE CIR, NAPLES, FL, 34119
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3940 RADIO RD, 103, NAPLES, FL 34104 -
AMENDMENT 2013-07-18 - -
REINSTATEMENT 2013-07-01 - -
CHANGE OF MAILING ADDRESS 2013-07-01 8759 IBIS COVE CIR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2013-07-01 SPL INCOME TAX CORP -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 8759 IBIS COVE CIR, NAPLES, FL 34119 -
PENDING REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State