Entity Name: | DEE ACQUISITIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEE ACQUISITIONS 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: | 27 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | P13000019077 |
FEI/EIN Number |
46-2160860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1857 Gulf to Bay Blvd, CLEARWATER, FL, 33765, US |
Mail Address: | 1857 Gulf to Bay Blvd, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEFALCO PAT | President | 322 HILLTOP AVE N., CLEARWATER, FL, 33755 |
KIRBY BRIAN | Vice President | 409 HAMMOCK PINE DR., CLEARWATER, FL, 33761 |
DEFALCO PAT | Agent | 1857 Gulf to Bay Blvd, CLEARWATER, FL, 33765 |
DEFALCO PAT | Chief Executive Officer | 322 HILLTOP AVE N., CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104193 | DEES HOME IMPROVEMENT WAREHOUSE | EXPIRED | 2016-09-22 | 2021-12-31 | - | 1610 N. HERCULES AVE, UNIT B, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 1857 Gulf to Bay Blvd, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1857 Gulf to Bay Blvd, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 1857 Gulf to Bay Blvd, CLEARWATER, FL 33765 | - |
REINSTATEMENT | 2020-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | DEFALCO, PAT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000336097 | TERMINATED | 1000000995801 | PINELLAS | 2024-05-24 | 2044-05-29 | $ 1,577.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J24000133528 | TERMINATED | 1000000982943 | PINELLAS | 2024-02-29 | 2044-03-06 | $ 4,879.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000118749 | TERMINATED | 1000000879992 | PINELLAS | 2021-03-10 | 2041-03-17 | $ 5,879.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-04-09 |
ANNUAL REPORT | 2018-09-27 |
REINSTATEMENT | 2017-09-29 |
Amendment | 2016-09-19 |
Off/Dir Resignation | 2016-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State