Search icon

DENEGA INC. - Florida Company Profile

Company Details

Entity Name: DENEGA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENEGA 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: 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000037425
FEI/EIN Number 900849605

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

Address: 1702 S. Pebble Beach Blvd, Sun City Center, FL, 33573, US
Mail Address: 1702 S. Pebble Beach Blvd, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madden Michael C President 1702 S. Pebble Beach Blvd, Sun City Center, FL, 33573
Madden Michael C Agent 1702 S. Pebble Beach Blvd., Sun City Center, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102247 THE SANDPIPER GRILLE EXPIRED 2011-10-18 2016-12-31 - 4935 W. SAN RAFAEL ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1702 S. Pebble Beach Blvd., Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1702 S. Pebble Beach Blvd, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-04-18 1702 S. Pebble Beach Blvd, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Madden, Michael C -

Documents

Name Date
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
Off/Dir Resignation 2013-10-31
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
Domestic Profit 2011-04-18
Off/Dir Resignation 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State