Search icon

DAMACOE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DAMACOE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMACOE INTERNATIONAL, 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: 05 Aug 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2009 (15 years ago)
Document Number: P94000058217
FEI/EIN Number 650521057

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

Address: 9625 Sandpiper Shores Way, Royal Palm Beach, FL, 33411, US
Mail Address: 9625 SANDPIPER SHORES WAY, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMISSE EMILE Sr. President 9625 Sandpiper Shores Way, Royal Palm Beach, FL, 33411
DAMISSE EMILE P Agent 9625 SANDPIPER SHORES WAY, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9625 SANDPIPER SHORES WAY, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9625 Sandpiper Shores Way, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-02 9625 Sandpiper Shores Way, Royal Palm Beach, FL 33411 -
CANCEL ADM DISS/REV 2009-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-15 DAMISSE, EMILE P -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State