Search icon

DEEMARC FASTENERS, INC. - Florida Company Profile

Company Details

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

DEEMARC FASTENERS, 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: 20 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P95000096051
FEI/EIN Number 650627903

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

Address: 14838 Strand Ln, Delray Beach, FL, 33446, US
Mail Address: 14838 Strand Ln, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMIS MARC L Director 14838 Strand Ln, Delray Beach, FL, 33446
CUMMIS MARC L Vice President 14838 Strand Ln, Delray Beach, FL, 33446
CUMMIS DEE Director 14838 Strand Ln, Delray Beach, FL, 33446
CUMMIS DEE President 14838 Strand Ln, Delray Beach, FL, 33446
CUMMIS MARC Agent 14838 Strand Ln, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 14838 Strand Ln, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2013-01-16 14838 Strand Ln, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 14838 Strand Ln, Delray Beach, FL 33446 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1997-03-06 CUMMIS, MARC -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State