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 |
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 | - |
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 | - | - |
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