Search icon

DERI AIRE INC. - Florida Company Profile

Company Details

Entity Name: DERI AIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERI AIRE 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P03000153761
FEI/EIN Number 46-5468349

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

Address: 4415 SE 50TH AVE, OKEECHOBEE, FL, 34974
Mail Address: 4415 SE 50TH AVE, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weller Paul F President 4415 SE 50Th Ave, Okeechobee, FL, 34974
WELLER PAUL F Agent 4415 SE 50Th Ave, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 4415 SE 50Th Ave, Okeechobee, FL 34974 -
AMENDMENT 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 4415 SE 50TH AVE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2020-12-28 4415 SE 50TH AVE, OKEECHOBEE, FL 34974 -
AMENDMENT AND NAME CHANGE 2012-03-28 DERI AIRE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000149701 LAPSED 502012CA000405 PALM BEACH CIRCUIT 2012-03-01 2017-03-02 $102,859.94 TD BANK, N.A., 15 MONUMENT SQURE, LEOMINSTER, MA 01453

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-07
Amendment 2020-12-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State