Search icon

DEACERO USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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