Search icon

DEZMART, CORP. - Florida Company Profile

Company Details

Entity Name: DEZMART, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEZMART, CORP. 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000083705
FEI/EIN Number 273712702

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

Address: 4001 SW 130TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSER DOUGLAS Director 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180
ESSER DOUGLAS President 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180
ESSER DOUGLAS Secretary 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180
ESSER DOUGLAS J Director 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180
ESSER DOUGLAS J Vice President 20801 BISCAYNE BLVD STE 403 PMB 434, MIAMI, FL, 33180
ESSER DOUGLAS Agent 4440 NW 98TH AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025027 SATURNO C.A EXPIRED 2011-03-09 2016-12-31 - 7821 NW 67 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 4001 SW 130TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-25 4001 SW 130TH AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 4440 NW 98TH AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ESSER, DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State