Search icon

DEE BEE INC - Florida Company Profile

Company Details

Entity Name: DEE BEE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEE BEE 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: 29 Dec 2014 (10 years ago)
Document Number: P14000102331
FEI/EIN Number 47-2667618

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

Address: 871 BATTEN RD, BOILING SPRING LAKES, NC, 28461, US
Mail Address: 871 BATTEN RD, BOILING SPRING LAKES, NC, 28461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTS DOREEN President 871 BATTEN RD, BOILING SPRING LAKES, NC, 28461
REJON ALIDA J Agent 2501 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028131 WANDERLUST TRAVEL AND TOURS ACTIVE 2020-03-04 2025-12-31 - 871 BATTON DRIVE, SOUTHPORT, NC, 28461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 871 BATTEN RD, BOILING SPRING LAKES, NC 28461 -
CHANGE OF MAILING ADDRESS 2023-02-19 871 BATTEN RD, BOILING SPRING LAKES, NC 28461 -
REGISTERED AGENT NAME CHANGED 2023-02-19 REJON, ALIDA J -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 2501 SOUTH OCEAN DR, # 734, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State