Search icon

DIENEKE'S A COUNTING HOUSE, INC.

Company Details

Entity Name: DIENEKE'S A COUNTING HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P01000035550
FEI/EIN Number 651159455
Address: 1830 N UNIVERSITY DRIVE #244, PLANTATION, FL, 33322, US
Mail Address: 1830 N UNIVERSITY DRIVE., #244, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEEREMA DIENEKE E Agent 1830 N UNIVERSITY DR #244, PLANTATION, FL, 33324

President

Name Role Address
HEEREMA DIENEKE E President 1830 N UNIVERSITY DRIVE #244, PLANTATION, FL, 33322

Vice President

Name Role Address
HEEREMA DIENEKE E Vice President 1830 N UNIVERSITY DRIVE #244, PLANTATION, FL, 33322

Secretary

Name Role Address
HEEREMA DIENEKE E Secretary 1830 N UNIVERSITY DRIVE #244, PLANTATION, FL, 33322

Treasurer

Name Role Address
HEEREMA DIENEKE E Treasurer 1830 N UNIVERSITY DRIVE #244, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115050 SB4U EXPIRED 2018-10-24 2023-12-31 No data 1830 N UNIVERSITY DRIVE, #244, PLANTATION, FL, 33322
G17000123652 A COUNTING HOUSE EXPIRED 2017-11-09 2022-12-31 No data 1830 N UNIVERSITY DRIVE, #244, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2112 SW 34th Street, Box 266, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2025-01-28 2112 SW 34th Street, Box 266, Gainesville, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2112 SW 34th Street, Box 266, Gainesville, FL 32608 No data
NAME CHANGE AMENDMENT 2019-07-05 DIENEKE'S A COUNTING HOUSE, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-07 HEEREMA, DIENEKE E No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-21
Name Change 2019-07-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State