Search icon

DEERLAKE, INC. - Florida Company Profile

Company Details

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

DEERLAKE, 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: 04 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L33496
FEI/EIN Number 650206125

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

Address: 1855 Griffin road, Dania Beach, FL, 33004, US
Mail Address: 106, Adelard Gauthier, St-Gedeon, Qu, CA
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tremblay Alice Director 106, Adelard Gauthier, St-Gedeon, Qu
BEHAR, GUTT & GLAZER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 C/O Behar, Gutt & Glazer, PA, 1855 Griffin Road, DCOTA A-350, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1855 Griffin road, DCOTA A-350, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-05-01 1855 Griffin road, DCOTA A-350, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Behar, Gutt & Glazer, P.A. -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000792227 TERMINATED 1000000395495 BROWARD 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000340575 TERMINATED 1000000217056 BROWARD 2011-05-25 2031-06-01 $ 2,080.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State