Search icon

DEM GUYZ, INC. - Florida Company Profile

Company Details

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

DEM GUYZ, 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: 26 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000047449
FEI/EIN Number 650837076

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

Address: 1800 S.W. HACKMAN TERR., STUART, FL, 34997
Mail Address: 1800 S.W. HACKMAN TERR., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZOTA JASON A President 1800 S.W. HACKMAN TERR., STUART, FL, 34997
MAZZOTA JASON A Agent 1800 S.W. HACKMAN TERR., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-15 1800 S.W. HACKMAN TERR., STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 1800 S.W. HACKMAN TERR., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1800 S.W. HACKMAN TERR., STUART, FL 34997 -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-10
REINSTATEMENT 2002-05-10
ANNUAL REPORT 2000-02-15
REINSTATEMENT 1999-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State