Search icon

DEERLAND, INC. - Florida Company Profile

Company Details

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

DEERLAND, 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: 05 Aug 1976 (49 years ago)
Date of dissolution: 15 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 1998 (27 years ago)
Document Number: 508487
FEI/EIN Number 591705843

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

Address: 723 ALHAMBRA DRIVE, N., JACKSONVILLE, FL, 32207
Mail Address: C/O LEE F. MERCIER, STE 1100, JACKSONVILLE, FL, 32202, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULRAIN JOANELLE W President 723 ALHAMBRA DRIVE, N., JACKSONVILLE, FL, 32207
MERCIER LEE F Secretary 200 W FORSYTH ST STE 1100, JACKSONVILLE, FL
MERCIER LEE F Agent 200 W FORSYTH ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-02 - -
CHANGE OF MAILING ADDRESS 1997-05-12 723 ALHAMBRA DRIVE, N., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 200 W FORSYTH ST, STE 1100, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-30 723 ALHAMBRA DRIVE, N., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1996-10-30 MERCIER, LEE F -

Documents

Name Date
Voluntary Dissolution 1998-01-02
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-10-30
ANNUAL REPORT 1995-02-14

Date of last update: 03 May 2025

Sources: Florida Department of State