Entity Name: | DEI INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2006 (18 years ago) |
Document Number: | F94000003640 |
FEI/EIN Number | 31-1152164 |
Address: | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Mail Address: | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stupak, Jeff | Director | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Grow, Richard | Director | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Speelman, William | Director | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Name | Role | Address |
---|---|---|
Stupak, Jeff | Secretary | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Name | Role | Address |
---|---|---|
Grow, Richard | President | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Name | Role | Address |
---|---|---|
Grow, Richard | Treasurer | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 1550 Kemper Meadow Dr, Cincinnati, OH 45240 | No data |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2006-10-18 | DEI, INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State