Search icon

DEWEE'S ISLAND PARTNERS INC - Florida Company Profile

Company Details

Entity Name: DEWEE'S ISLAND PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEWEE'S ISLAND PARTNERS 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: 31 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000029778
FEI/EIN Number 81-2120762

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

Address: 650 HANNAH PARK LANE, ST AUGUSTINE, FL, 32095, US
Mail Address: 650 HANNAH PARK LANE, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANGELISTA ADRIAN President 18 COMMONS CT, ISLE OF PALMS, SC, 29451
EVANGELISTA ADRIAN Secretary 18 COMMONS CT, ISLE OF PALMS, SC, 29451
evangelista Guido IAR 650 HANNAH PARK LANE, ST AUGUSTINE, FL, 32095
bonifas ben Othe 963 brown street, st augustine, FL, 32084
EVANGELISTA GUIDO Agent 650 HANNAH PARK LANE, ST AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103636 THE DEVELOPMENT GROUP INC EXPIRED 2018-09-20 2023-12-31 - 4003 WATERWAY BLVD, ISLE OF PALMS, SC, 29451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-24 EVANGELISTA, GUIDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-26 - -

Documents

Name Date
REINSTATEMENT 2018-03-24
Amendment 2016-07-26
Domestic Profit 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State