Search icon

DEVATIS, INC. - Florida Company Profile

Company Details

Entity Name: DEVATIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2020 (5 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: F20000002517
Address: 300 S El Camino Real, Suite 209, San Clemente, CA 92672
Mail Address: 2800 W. STATE ROAD 84, SUITE 118, DANIA, FL 33312
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Speace, Thomas M. President 300 S El Camino Real, Suite 209, San Clemente, CA 92672
Haas, Philipp Daniel Chief Executive Officer 2800 W. State Road 84, Suite 118, DANIA, FL 33312
Haas, Philipp Daniel Sole Director 2800 W. State Road 84, Suite 118, DANIA, FL 33312
Demeire, Katia Secretary 2800 W. State Road 84, Suite 118, DANIA, FL 33312
Demeire, Katia Treasurer 2800 W. State Road 84, Suite 118, DANIA, FL 33312

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-29 - -
REGISTERED AGENT CHANGED 2022-11-29 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2022-10-28 300 S El Camino Real, Suite 209, San Clemente, CA 92672 -
REGISTERED AGENT NAME CHANGED 2022-10-28 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 300 S El Camino Real, Suite 209, San Clemente, CA 92672 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Withdrawal 2022-11-29
Reg. Agent Change 2022-10-28
REINSTATEMENT 2022-01-03
Foreign Profit 2020-06-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State