Search icon

DEER CREEK, INC. - Florida Company Profile

Company Details

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

DEER CREEK, 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: 29 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V32579
FEI/EIN Number 593136690

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

Mail Address: P.O. BOX 5252, LAKELAND, FL, 33807, US
Address: 500 S. FLORIDA AVE, STE 700, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL LAWRENCE W Director 500 S. FLORIDA AVE, #700, LAKELAND, FL, 33801
SCHREIBER MARK E President 4220 DUNMORE DRIVE, LAKE WALES, FL, 33859
REYNOLDS WILLIAM C Director 500 S. FLORIDA AVE. STE. 700, LAKELAND, FL, 33801
FALK BENJAMIN D Secretary 500 S. FLORIDA AVE, #700, LAKELAND, FL, 33801
FALK BENJAMIN D Treasurer 500 S. FLORIDA AVE, #700, LAKELAND, FL, 33801
LEE JIM D Vice President 500 S. FLORIDA AVE. STE. 700, LAKELAND, FL, 33801
KELLEY KIM W ASAT 500 S. FLORIDA AVE. STE. 700, LAKELAND, FL, 33801
CLARK RONALD L Agent 500 S. FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-08-10 CLARK, RONALD L -
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 500 S. FLORIDA AVE, SUITE 800, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 500 S. FLORIDA AVE, STE 700, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1995-05-01 500 S. FLORIDA AVE, STE 700, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
Reg. Agent Change 2009-08-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State