Search icon

DEWAR DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: DEWAR DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEWAR DEVELOPMENT CORPORATION, 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: 27 Jan 1992 (33 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: V10014
FEI/EIN Number 650304033

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

Address: 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL, 32080
Mail Address: 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWAR, DONALD BERNARD President 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL, 32080
DEWAR, DONALD BERNARD Director 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL, 32080
Dewar Cathy K Director 8577 ESTATE DR, WEST PALM BEACH, FL, 33411
PARSONS, MARK E. Agent 3125 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2010-01-21 68 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080 -

Documents

Name Date
Voluntary Dissolution 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State