Search icon

DEPSON, INC. - Florida Company Profile

Company Details

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

DEPSON, 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: 17 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000088515
FEI/EIN Number 593347899

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

Address: 41618 SILVER DR, UMATILLA, FL, 32784, US
Mail Address: 41618 SILVER DR, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAZ MARIE T Vice President 41618 SILVER DR., UMATILLA, FL, 32784
PRESSON MARIE C President 41230 SILVER DR., UMATILLA, FL, 32784
DEPAZ MARIE Agent 41618 SLVER DR., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-02-24 41618 SILVER DR, UMATILLA, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 41618 SILVER DR, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 41618 SLVER DR., UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 1998-04-09 DEPAZ, MARIE -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State