Search icon

D. E. E. CUSTOM FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: D. E. E. CUSTOM FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. E. E. CUSTOM FABRICATORS, 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: 18 May 1999 (26 years ago)
Document Number: P99000045774
FEI/EIN Number 650917115

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

Address: 3545 WATERFIELD PKWY, LAKELAND, FL, 33803, US
Mail Address: 3545 WATERFIELD PKWY, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC WHIRTER GARY BRUCE President 1949 HIGH VISTA DRIVE, LAKELAND, FL, 33813
MC WHIRTER MELESSIA Vice President 1949 HIGH VISTA DRIVE, LAKELAND, FL, 33813
McWhirter Erik Vice President 3545 WATERFIELD PKWY, LAKELAND, FL, 33803
MCWHIRTER GARY BRUCE Agent 1949 HIGH VISTA DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 3545 WATERFIELD PKWY, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2008-01-11 3545 WATERFIELD PKWY, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 1949 HIGH VISTA DRIVE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2002-04-10 MCWHIRTER, GARY BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State