Search icon

DEE ACQUISITIONS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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