Search icon

DESSERTS REQUIRED, INC. - Florida Company Profile

Company Details

Entity Name: DESSERTS REQUIRED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESSERTS REQUIRED, 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 28 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2019 (6 years ago)
Document Number: P11000096497
FEI/EIN Number 454273361

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

Address: 4911 Bonsai Circle, #105, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4911 Bonsai Circle, #105, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BETSY M President 4911 Bonsai Circle, PALM BEACH GARDENS, FL, 33418
COHEN BETSY M Agent 4911 Bonsai Circle, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4911 Bonsai Circle, #105, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-04-27 4911 Bonsai Circle, #105, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4911 Bonsai Circle, #105, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2012-02-27 COHEN, BETSY M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-27
Domestic Profit 2011-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State