Search icon

DEES AUTOMOTIVE, INC.

Company Details

Entity Name: DEES AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1984 (40 years ago)
Document Number: H35662
FEI/EIN Number 59-2547673
Address: 225 VENUS ST, JUPITER, FL 33458
Mail Address: 225 VENUS ST, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEES AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592547673 2024-05-14 DEES AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEES AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592547673 2023-05-03 DEES AUTOMOTIVE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEES AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592547673 2022-06-13 DEES AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEES AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592547673 2021-06-10 DEES AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEES AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592547673 2020-06-04 DEES AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEES AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 592547673 2019-04-19 DEES AUTOMOTIVE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5617434588
Plan sponsor’s address 225 VENUS STREET, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRACEFFA, MICHAEL F Agent 5796 Keith Rd, Jupiter, FL 33458

President

Name Role Address
MICHAEL GRACEFFA President 5796 Keith Rd, Jupiter, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98229000094 MIKE'S AUTO REPAIR & A/C EXPIRED 1998-08-17 2024-12-31 No data 225 VENUS STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5796 Keith Rd, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2002-04-11 GRACEFFA, MICHAEL F No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 225 VENUS ST, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 1998-04-23 225 VENUS ST, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000290418 TERMINATED 1000000150682 PALM BEACH 2009-11-25 2030-02-16 $ 4,536.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State