Search icon

DAMASCUS INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DAMASCUS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMASCUS INDUSTRIES, 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 27 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: S86804
FEI/EIN Number 650341910

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

Address: 601 N. CONGRESS AVE., SUITE 305, DELRAY BCH, FL, 33445, US
Mail Address: 601 N. CONGRESS AVE., SUITE 305, DELRAY BCH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRACCHIOLO JOHN E President 601 N. CONGRESS AVE., SUITE 305, DELRAY BCH, FL, 33445
CRACCHIOLO JOHN E Agent 601 N. CONGRESS AVE., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 601 N. CONGRESS AVE., SUITE 305, DELRAY BCH, FL 33445 -
CHANGE OF MAILING ADDRESS 2004-04-06 601 N. CONGRESS AVE., SUITE 305, DELRAY BCH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 601 N. CONGRESS AVE., SUITE 305, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2003-04-10 CRACCHIOLO, JOHN EPRESIDE -

Documents

Name Date
Voluntary Dissolution 2005-01-27
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State