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 |
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 |
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 | - |
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