Search icon

DEI INCORPORATED

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Secretary

Name Role Address
Stupak, Jeff Secretary 1550 Kemper Meadow Dr, Cincinnati, OH 45240

President

Name Role Address
Grow, Richard President 1550 Kemper Meadow Dr, Cincinnati, OH 45240

Treasurer

Name Role Address
Grow, Richard Treasurer 1550 Kemper Meadow Dr, Cincinnati, OH 45240

Events

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

Documents

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