Search icon

DEMKO, INC. - Florida Company Profile

Company Details

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

DEMKO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2014 (11 years ago)
Document Number: P14000030024
FEI/EIN Number 46-5268532

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

Address: 5450 S. STATE ROAD 7, SUITE 5, FT. LAUDERDALE, FL, 33314, US
Mail Address: 8100 SW 24TH ST, APT 209, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMKO MARY President 5450 S. STATE ROAD 7 SUITE 5, FT. LAUDERDALE, FL, 33314
DEMKO MARY Agent 8100 SW 24TH ST, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034762 JETSET BOOMERS EXPIRED 2014-04-07 2024-12-31 - 8100 SW 24TH ST, #209, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 5450 S. STATE ROAD 7, SUITE 5, FT. LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8100 SW 24TH ST, APT 209, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State