Search icon

DEERFIELD CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: F97000005743
FEI/EIN Number 31-1012236

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

Address: 8960 Glendale Milford Rd, Loveland, OH, 45140, US
Mail Address: 8960 Glendale Milford Rd, Loveland, OH, 45140, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bitzer Steven W President 5950 Creekview Dr, Milford, OH, 45150
Stewart John T Treasurer 888 Ashridge Ct, Erlanger, KY, 41018
Bitzer Scott W Secretary 803 Andrea Dr, Loveland, OH, 45140
Bitzer Joseph F Director 6339 Bridgehaven, Milford, OH, 45150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 8960 Glendale Milford Rd, Loveland, OH 45140 -
CHANGE OF MAILING ADDRESS 2024-01-25 8960 Glendale Milford Rd, Loveland, OH 45140 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-28 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-07-28
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State