Search icon

DENISE'S DOLLS, INC. - Florida Company Profile

Company Details

Entity Name: DENISE'S DOLLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENISE'S DOLLS, 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: 06 Mar 1996 (29 years ago)
Date of dissolution: 28 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P96000021369
FEI/EIN Number 650659156

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

Address: 11 SANDY HOOK RD, SARASOTA, FL, 34242, US
Mail Address: 11 SANDY HOOK RD, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEI DENISE P President 11 SANDY HOOK RD, SARASOTA, FL, 34242
MEI ROBERTO A Treasurer 11 SANDY HOOK RD, SARASOTA, FL, 34242
MEI DENISE P Agent 11 SANDY HOOK RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 11 SANDY HOOK RD, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2009-06-17 MEI, DENISE PP -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 11 SANDY HOOK RD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-06-17 11 SANDY HOOK RD, SARASOTA, FL 34242 -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2011-04-28
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2003-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State