Search icon

DONE DEAL MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DONE DEAL MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONE DEAL MARKETING GROUP, 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: 13 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P16000004758
FEI/EIN Number 81-1175195

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

Mail Address: 2859 Harlow Avenue, Saint Cloud, FL, 34772, US
Address: 3425 SW 64TH AVENUE, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Tashara S President 2859 Harlow Avenue, Saint Cloud, FL, 34772
Ramirez Tashara S Agent 2859 Harlow Avenue, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 3425 SW 64TH AVENUE, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2859 Harlow Avenue, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Ramirez, Tashara S -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3425 SW 64TH AVENUE, Miramar, FL 33023 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-06-29
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-29
Domestic Profit 2016-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State