Search icon

D-MADERA LUMBER AND SUPPLIES, INC - Florida Company Profile

Company Details

Entity Name: D-MADERA LUMBER AND SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D-MADERA LUMBER AND SUPPLIES, 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: 24 Aug 2020 (5 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: P20000067224
FEI/EIN Number 85-2802021

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

Address: 7074 VENICE WAY, 2606, NAPLES, FL, 34119, US
Mail Address: 7074 VENICE WAY, 2606, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAVICENCIO SIMON President 7074 VENICE WAY, NAPLES, FL, 34119
fonseca jomyr Treasurer 7074 VENICE WAY, NAPLES, FL, 34119
VILLAVICENCIO MIRTHA Secretary 7074 VENICE WAY, NAPLES, FL, 34119
FONSECA JOMYR Agent 7074 VENICE WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 7074 VENICE WAY, 2606, NAPLES, FL 34119 -
REINSTATEMENT 2023-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 7074 VENICE WAY, 2606, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-10-12 7074 VENICE WAY, 2606, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 FONSECA, JOMYR -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457022 TERMINATED 1000000900251 DADE 2021-09-03 2031-09-08 $ 476.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000457030 TERMINATED 1000000900252 DADE 2021-09-03 2041-09-08 $ 7,732.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-07
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State