Search icon

DEO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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