Search icon

DEERBROOK, INC. - Florida Company Profile

Company Details

Entity Name: DEERBROOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERBROOK, 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000050641
FEI/EIN Number 650675316

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

Address: 4061 BONITA BEACH ROAD, SUITE 203, BONITA SPRINGS, FL, 34134, US
Mail Address: 4061 BONITA BEACH ROAD, SUITE 203, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEERBROOK, INC. 401(K) PLAN 2012 650675316 2013-06-17 DEERBROOK, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature
DEERBROOK, INC. 401(K) PLAN 2012 650675316 2013-09-25 DEERBROOK, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature
DEERBROOK, INC. 401(K) PLAN 2011 650675316 2012-06-05 DEERBROOK, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Plan administrator’s name and address

Administrator’s EIN 650675316
Plan administrator’s name DEERBROOK, INC.
Plan administrator’s address P O BOX 366127, BONITA SPRINGS, FL, 34136
Administrator’s telephone number 2394984500

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature
DEERBROOK, INC. 401(K) PLAN 2010 650675316 2011-06-07 DEERBROOK, INC. 26
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Plan administrator’s name and address

Administrator’s EIN 650675316
Plan administrator’s name DEERBROOK, INC.
Plan administrator’s address P O BOX 366127, BONITA SPRINGS, FL, 34136
Administrator’s telephone number 2394984500

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature
DEERBROOK, INC. 401(K) PLAN 2010 650675316 2011-06-07 DEERBROOK, INC. 26
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Plan administrator’s name and address

Administrator’s EIN 650675316
Plan administrator’s name DEERBROOK, INC.
Plan administrator’s address P O BOX 366127, BONITA SPRINGS, FL, 34136
Administrator’s telephone number 2394984500

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature
DEERBROOK, INC. 401(K) PLAN 2010 650675316 2011-06-08 DEERBROOK, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 2394984500
Plan sponsor’s address P O BOX 366127, BONITA SPRINGS, FL, 34136

Plan administrator’s name and address

Administrator’s EIN 650675316
Plan administrator’s name DEERBROOK, INC.
Plan administrator’s address P O BOX 366127, BONITA SPRINGS, FL, 34136
Administrator’s telephone number 2394984500

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing LYNNE SCHREIBER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUBINTON JON M Chairman 2002 4TH STREET SOUTH, NAPLES, FL, 34102
RUBINTON JON M Director 2002 4TH STREET SOUTH, NAPLES, FL, 34102
DUCHARME DUANE SHRH 2923 Arden Cove, Fort Wayne, IN, 46814
GOODING JOHN M President 4361 LORRAINE AVENUE, NAPLES, FL, 34104
WEIR AIDAN J Vice President 6930 SANDALWOOD LANE, NAPLES, FL, 34109
WEIR AIDAN J Secretary 6930 SANDALWOOD LANE, NAPLES, FL, 34109
GRABINSKI MATTHEW L Agent 4001 TAMIAMI TRAIL N., #300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-06 4061 BONITA BEACH ROAD, SUITE 203, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4061 BONITA BEACH ROAD, SUITE 203, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-02-18 GRABINSKI, MATTHEW L -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 4001 TAMIAMI TRAIL N., #300, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State