Search icon

TOD'S DEVA, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

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

Treasurer

Name Role Address
SPATA RICHARD Treasurer 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LORENZINI ROBERTO Chief Executive Officer 555 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Secretary

Name Role Address
Minoli Eugenio Secretary c/o Minoli Law PLLC, NEW YORK, NY, 10021

Events

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

Debts

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

Documents

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