Search icon

DEEPAM, INC.

Company Details

Entity Name: DEEPAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000022606
FEI/EIN Number 593700476
Address: 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615
Mail Address: 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VARGHESE THOMAS Agent 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

Treasurer

Name Role Address
VARGHESE THOMAS Treasurer 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

President

Name Role Address
THOMAS MARY President 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

Director

Name Role Address
THOMAS MARY Director 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

Vice President

Name Role Address
VARGHESE THOMAS Vice President 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

Secretary

Name Role Address
VARGHESE THOMAS Secretary 7217 HAMILTON PARK BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 7217 HAMILTON PARK BLVD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2003-04-25 7217 HAMILTON PARK BLVD, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 7217 HAMILTON PARK BLVD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2002-05-02 VARGHESE, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State