Search icon

DEERWOOD PLACE CORPORATION - Florida Company Profile

Company Details

Entity Name: DEERWOOD PLACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERWOOD PLACE CORPORATION 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000070027
FEI/EIN Number 650440540

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

Mail Address: 11301 OLIVE BOULEVARD, ST. LOUIS, MO, 63141
Address: 9150 SW 87 AVE STE 201, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKE WILLIAM E Director 8548 A GEORGETOWN PIKE, MCLEAN, VA, 22102
GREENE ROBERT P Vice President 11 OLD COLONY, ST. LOUIS, MO, 63131
GREENE ROBERT P Director 11 OLD COLONY, ST. LOUIS, MO, 63131
WEYGANDT DAVID W Vice President 621 ROCKHAMPTON, COLUMBIA, IL, 62236
WEYGANDT DAVID W Director 621 ROCKHAMPTON, COLUMBIA, IL, 62236
GORDON TROY W Secretary 221 HAWTHORNE AVENUE, ST. LOUIS, MO, 63141
FIELD SYBIL COLEMAN Agent 9150 SW 87 AVE STE 201, MIAMI, FL, 33176
FRANKE WILLIAM E President 8548 A GEORGETOWN PIKE, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9150 SW 87 AVE STE 201, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-04-19 9150 SW 87 AVE STE 201, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 9150 SW 87 AVE STE 201, MIAMI, FL 33176 -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-04-22 FIELD, SYBIL COLEMAN -
AMENDMENT 1993-10-14 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
Reg. Agent Change 2005-04-01
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-12-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State