Search icon

DECELERATOR DESIGNS & SYSTEMS, INC.

Company Details

Entity Name: DECELERATOR DESIGNS & SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1988 (37 years ago)
Document Number: M83368
FEI/EIN Number 59-2893364
Address: 5570 GRAHAM ST, COCOA, FL 32927
Mail Address: 5570 GRAHAM ST, COCOA, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HILLEBRANDT, DENISE Agent 5570 GRAHAM STREET, COCOA, FL 32927

President

Name Role Address
MCARTHUR, DENISE J. President 5570 GRAHAM STREET, COCOA, FL 32927

Secretary

Name Role Address
MCARTHUR, DENISE J. Secretary 5570 GRAHAM STREET, COCOA, FL 32927

Treasurer

Name Role Address
MCARTHUR, DENISE J. Treasurer 5570 GRAHAM STREET, COCOA, FL 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137379 DDS BOOKKEEPING & TAX SERVICE ACTIVE 2024-11-10 2029-12-31 No data 5570 GRAHAM ST, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1992-04-13 HILLEBRANDT, DENISE No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 5570 GRAHAM STREET, COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 1989-09-11 5570 GRAHAM ST, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 1989-09-11 5570 GRAHAM ST, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State