Search icon

ROBERT B. DEES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT B. DEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT B. DEES, 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: 24 Mar 1975 (50 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 472336
FEI/EIN Number 591578324

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

Address: 116 NE PALM STREET, LIVE OAK, FL, 32060-4823, US
Mail Address: 817 Coliseum Ave SW, LIVE OAK, FL, 32064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES, ROBERT B. President PO BOX 117, LIVE OAK, FL, 32064
DEES, JUDY S. Vice President PO BOX 117, LIVE OAK, FL, 32064
DEES, ROBERT B Agent 817 Coliseum Ave SW, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-02-17 116 NE PALM STREET, LIVE OAK, FL 32060-4823 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 817 Coliseum Ave SW, LIVE OAK, FL 32064 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 116 NE PALM STREET, LIVE OAK, FL 32060-4823 -
NAME CHANGE AMENDMENT 1977-10-04 ROBERT B. DEES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State