Entity Name: | DEACERO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2016 (9 years ago) |
Document Number: | F11000003295 |
FEI/EIN Number |
205666012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8411 Irvington Blvd # B, HOUSTON, TX, 77022, US |
Mail Address: | 8411 Irvington Blvd # B, HOUSTON, TX, 77022, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
GUTIERREZ RAUL M | Director | 8411 Irvington Blvd # B,, HOUSTON, TX, 77022 |
Gutierrez DAVID M | Treasurer | 8411 Irvington Blvd # B, HOUSTON, TX, 77022 |
Vazquez Javier | Secretary | 8411 Irvington Blvd # B, HOUSTON, TX, 77022 |
Villanueva Fernando | Chief Executive Officer | 8411 Irvington Blvd #B, HOUSTON, TX, 77022 |
Gutierrez Eugenio | Chief Financial Officer | 8411 Irvington Blvd # B, HOUSTON, TX, 77022 |
Berrones Susana M | Cont | 8411 Irvington Blvd #B, Houston, TX, 77022 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083420 | STAY TUFF FENCE MANUFACTURING, INC. | EXPIRED | 2013-08-21 | 2018-12-31 | - | 8411 IRVINGTON BLVD, HOUSTON, TX, 77022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 8411 Irvington Blvd # B, HOUSTON, TX 77022 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 8411 Irvington Blvd # B, HOUSTON, TX 77022 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | COGENCY GLOBAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-09 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-01-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-05-09 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State