Search icon

DAVID DENGLER, INC. - Florida Company Profile

Company Details

Entity Name: DAVID DENGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID DENGLER, 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: 12 Oct 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000079255
FEI/EIN Number 650670942

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

Address: C/O JOHN H. HULL, 1925 NE 45 ST., STE. 235, FT. LAUDERDALE, FL, 33308
Mail Address: C/O JOHN H. HULL, 5714 COCO PALM DR, TAMARAC, FL, 33319, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENGLER DAVID A Director 3501 SW 32 AVE., HOLLYWOOD, FL, 33023
DENGLER SANDRA Director 3501 SW 32ND AVE, HOLLYWOOD, FL, 33023
DENGLER DAVID A Agent 3501 SW 32 AVE., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-05-16 C/O JOHN H. HULL, 1925 NE 45 ST., STE. 235, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DENGLER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3501 SW 32 AVE., HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State