Entity Name: | TOD'S DEVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jul 2012 (13 years ago) |
Document Number: | F12000002858 |
FEI/EIN Number | 133393010 |
Address: | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Cattaneo Simona | Director | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022 |
Altieri Richard P | Director | c/o Altieri & Partners PLLC, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
SPATA RICHARD | Treasurer | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
LORENZINI ROBERTO | Chief Executive Officer | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
Minoli Eugenio | Secretary | c/o Minoli Law PLLC, NEW YORK, NY, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY 10022 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001652271 | TERMINATED | 1000000547196 | LEON | 2013-10-17 | 2033-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State