Search icon

DEPCOR INC.

Company Details

Entity Name: DEPCOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P01000007394
FEI/EIN Number 651083292
Address: 777 SE 20th ST., FORT LAUDERDALE, FL, 33316, US
Mail Address: 777 SE 20th ST., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA EDUARDO A Agent 941 NE 19th Ave., Fort Lauderdale, FL, 33304

President

Name Role Address
FERREIRA EDUARDO A President 900 NE 4TH ST, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
FERREIRA EDUARDO A Director 900 NE 4TH ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 777 SE 20th ST., STE #100, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2023-06-06 777 SE 20th ST., STE #100, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 941 NE 19th Ave., Suite 210, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 FERREIRA, EDUARDO A No data
AMENDMENT AND NAME CHANGE 2013-04-26 DEPCOR INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000313271 TERMINATED 1000000443313 BROWARD 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State