Search icon

DEG ENTERPRISES, INC.

Company Details

Entity Name: DEG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: F00000004318
FEI/EIN Number 470646585
Address: 311 W NORFOLK AVE., Suite 200, NORFOLK, NE, 68701, US
Mail Address: 311 W NORFOLK AVE., Suite 200, NORFOLK, NE, 68701, US
Place of Formation: NEBRASKA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

PCDT

Name Role Address
GEARY DANIEL E PCDT 1707 N 13TH ST., NORFOLK, NE, 68701

Vice President

Name Role Address
GEARY CONNIE J Vice President 1707 N 13TH ST., NORFOLK, NE, 68701
Geary Aaron D Vice President 1109 N. 27th Street, Norfolk, NE, 68701
Kubes Danielle J Vice President 202 W. Norfolk Avenue, Norfolk, NE, 68701

Secretary

Name Role Address
GEARY CONNIE J Secretary 1707 N 13TH ST., NORFOLK, NE, 68701

Director

Name Role Address
GEARY CONNIE J Director 1707 N 13TH ST., NORFOLK, NE, 68701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 311 W NORFOLK AVE., Suite 200, NORFOLK, NE 68701 No data
CHANGE OF MAILING ADDRESS 2014-03-31 311 W NORFOLK AVE., Suite 200, NORFOLK, NE 68701 No data
REGISTERED AGENT NAME CHANGED 2008-05-21 BUSINESS FILINGS INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2008-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State