Search icon

DENNIS BURCHELL, INC. - Florida Company Profile

Company Details

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

DENNIS BURCHELL, 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: 02 Dec 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000008648
FEI/EIN Number 650378949

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

Address: 1664 CEDARWOOD DR, LONGMONT, CO, 80501, US
Mail Address: 1664 CEDARWOOD DR, LONGMONT, CO, 80501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHELL DENNIS Director 1664 CEDARWOOD DR, LONGMONT, CO, 80501
BURCHELL BETTY President 1664 CEDARWOOD DR, LONGMONT, CO, 80501
WHEELER GEORGE A Agent 10315 SW 141 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 1664 CEDARWOOD DR, LONGMONT, CO 80501 -
CHANGE OF MAILING ADDRESS 2000-04-10 1664 CEDARWOOD DR, LONGMONT, CO 80501 -
REGISTERED AGENT NAME CHANGED 2000-04-10 WHEELER, GEORGE A -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 10315 SW 141 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State