Search icon

DE-RE'S INC. - Florida Company Profile

Company Details

Entity Name: DE-RE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE-RE'S 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000017102
FEI/EIN Number 320263798

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

Address: 1552 MAJESTIC OAK COURT, APOPKA, FL, 32712, US
Mail Address: 1552 MAJESTIC OAK COURT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLISTER JOHN D President 1522 MAJESTIC OAK COURT, APOPKA, FL, 32712
MCCALLISTER JOHN Agent 1552 MAJESTIC OAK COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 1552 MAJESTIC OAK COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-08-28 1552 MAJESTIC OAK COURT, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2006-08-28 MCCALLISTER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 1552 MAJESTIC OAK COURT, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-05-29
Reg. Agent Change 2006-08-28
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State