Search icon

DEBBIE'S IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: DEBBIE'S IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DEBBIE'S IMPORT & EXPORT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000028814
FEI/EIN Number 80-0909139

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

Address: 5787 VINELAND RD, # 205, ORLANDO, FL 32819
Mail Address: 5787 VINELAND RD, # 205, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
NICOLAU, DEBORA President AV. N. S. COPACABANA, 895/502, RIO DE JANEIRO, BRAZIL 22060 OC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026638 DEBBIE'S IMPORT & EXPORT EXPIRED 2014-03-14 2019-12-31 - 5787 VINERLAND RD, 205, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2014-03-18 DEBBIE'S IMPORT & EXPORT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-10 5787 VINELAND RD, # 205, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-05-10 5787 VINELAND RD, # 205, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Name Change 2014-03-18
Domestic Profit 2013-03-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State