Search icon

DE GAULLE, INC. - Florida Company Profile

Company Details

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

DE GAULLE, 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: 07 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P92000010345
FEI/EIN Number 593154928

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

Address: 2514 TIMBERLAKE DRIVE, ORLANDO, FL, 32806
Mail Address: P.O. BOX 692421, ORLANDO, FL, 32869
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNAOUI DEGAULLE Director 2514 TIMBERLAKE DRIVE, ORLANDO, FL, 32806
DE GAULLE DENNAOUI Agent 2514 TIMBERLAKE DRIVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 2514 TIMBERLAKE DRIVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 2514 TIMBERLAKE DRIVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1996-03-27 2514 TIMBERLAKE DRIVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1993-10-25 DE GAULLE, DENNAOUI -
REINSTATEMENT 1993-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State