Search icon

DEERFAN, INC. - Florida Company Profile

Company Details

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

DEERFAN, 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: 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P05000022416
FEI/EIN Number 202422683

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

Address: 5825 Cardinal Ct, Sebring, FL, 33876, US
Mail Address: 5825 Cardinal Ct, Sebring, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOWITZ MATTHEW M President 5825 Cardinal Ct, Sebring, FL, 33876
Abramowitz Matthew M Agent 5825 Cardinal Ct, Sebring, FL, 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127733 LIFES A BEACH WATERSPORTS ACTIVE 2015-12-17 2025-12-31 - 1406 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 5825 Cardinal Ct, Sebring, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5825 Cardinal Ct, Sebring, FL 33876 -
CHANGE OF MAILING ADDRESS 2024-02-01 5825 Cardinal Ct, Sebring, FL 33876 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Abramowitz , Matthew M -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State