Search icon

DENIRO'S, INC.

Company Details

Entity Name: DENIRO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2010 (14 years ago)
Document Number: P98000095979
FEI/EIN Number 593548797
Mail Address: 5728 MAJOR BOULEVARD, SUITE 550, ORLANDO, FL, 32819, US
Address: 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
UNDERWOOD ROBERT L Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Director

Name Role Address
POMA ROSARIO Director 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2007-02-05 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 No data
MERGER 2001-04-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000036433

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012854 LAPSED CO0-02-1935 ORANGE COUNTY CIRCUIT COURT 2003-10-08 2008-10-13 $24742.99 ECONOMY RESTAURANT SUPPLY CO., INC., 5079 EDGEWATER DRIVE, ORLANDO, FL 32804

Documents

Name Date
Voluntary Dissolution 2010-09-22
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-17
Merger 2001-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State