Search icon

DEMO SALES, INC.

Company Details

Entity Name: DEMO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1998 (27 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P98000003606
FEI/EIN Number 593489473
Mail Address: 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880, US
Address: 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880-4912, US
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DENNIS Agent 2720 Crystal Beach Road, Winter Haven, FL, 338804912

Chief Executive Officer

Name Role Address
Miller Dennis L Chief Executive Officer 2720 Crystal Beach Road, Winter Haven, FL, 33880

Chief Operating Officer

Name Role Address
GRIFFIN CINDY K Chief Operating Officer 3808 LONE OAK ROAD, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070757 SUNSHINE STATE EVENTS EXPIRED 2013-07-15 2018-12-31 No data 5385 GATEWAY BLVD. STE12, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880-4912 No data
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
CHANGE OF MAILING ADDRESS 2022-01-10 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880-4912 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2720 Crystal Beach Road, Winter Haven, FL 33880-4912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014294 LAPSED 02-8152-CC-J HILLSBOROUGH CTY CRT 2005-07-27 2010-08-15 $16645.51 SUNCOAST SCHOOLS FEDERAL CREDIT UNION, P.O. BOX 11904, TAMPA, FL 33680

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911388510 2021-02-26 0455 PPS 2720 Crystal Beach Rd, Winter Haven, FL, 33880-4912
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52277
Loan Approval Amount (current) 52277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-4912
Project Congressional District FL-18
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52632.2
Forgiveness Paid Date 2021-11-08
8564967100 2020-04-15 0455 PPP 5201 Gateway Blvd #40, Lakeland, FL, 33811
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146202
Loan Approval Amount (current) 146202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1001
Project Congressional District FL-15
Number of Employees 12
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147463.74
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State