Entity Name: | DEO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEO CONSTRUCTION, 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 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | P94000094065 |
FEI/EIN Number |
593287975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27061 Moss View Drive, Tavares, FL, 32778, US |
Mail Address: | 27061 Moss View Drive, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLDS DAVID E | Director | 27061 Moss View Drive, Tavares, FL, 32778 |
OLDS DAVID E | President | 27061 Moss View Drive, Tavares, FL, 32778 |
OLDS MARY LYNN | Vice President | 27061 Moss View Drive, Tavares, FL, 32778 |
Olds David E | Agent | 27061 Moss View Drive, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 27061 Moss View Drive, Tavares, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | 27061 Moss View Drive, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | 27061 Moss View Drive, Tavares, FL 32778 | - |
REINSTATEMENT | 2024-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Olds, David E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000713417 | TERMINATED | 1000000236803 | LAKE | 2011-10-12 | 2021-11-02 | $ 532.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-22 |
REINSTATEMENT | 2024-01-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State