Search icon

DEER ISLAND REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: DEER ISLAND REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEER ISLAND REAL ESTATE, 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: 08 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000108833
FEI/EIN Number 300132833

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

Address: 30448 ISLAND CLUB DR., TAVARES, FL, 32778
Mail Address: 301 N. BAKER ST, 211, MT. DORA, FL, 32757
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER STREET PROPERTIES, INC. Agent -
COE ERIC H President 301 N. BAKER ST SUITE 211, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 30448 ISLAND CLUB DR., TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2005-05-02 BAKER STREET PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 301 N. BAKER ST., 211, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2005-05-02 30448 ISLAND CLUB DR., TAVARES, FL 32778 -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-12-10
ANNUAL REPORT 2002-12-18
Domestic Profit 2001-11-08

Date of last update: 01 May 2025

Sources: Florida Department of State