Search icon

DENRUS INC - Florida Company Profile

Company Details

Entity Name: DENRUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENRUS 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 16 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P12000066656
FEI/EIN Number NOT APPLICABLE

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

Address: 43 Burning Bush Drive, Palm Coast, FL, 32137, US
Mail Address: 43 Burning Bush Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOZHILOV ALEXANDER President BOTANICHESKAYA STR. 18/2,, ST. PETERSBURG, 19850
Volchek Olga Agent 43 Burning Bush Drive, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 43 Burning Bush Drive, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2015-03-16 Volchek, Olga -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 43 Burning Bush Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2015-03-16 43 Burning Bush Drive, Palm Coast, FL 32137 -
AMENDMENT 2014-03-31 - -
AMENDMENT 2012-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-05
Amendment 2014-03-31
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-03
Amendment 2012-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State