Search icon

DEERBROOK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEERBROOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000050641
FEI/EIN Number 650675316
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
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
650675316
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State