Entity Name: | DEPLOYMENT STRATEGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2002 (23 years ago) |
Document Number: | P02000043739 |
FEI/EIN Number | 030431251 |
Address: | 6734 Rookery Lake Dr, Bradenton, FL, 34212, US |
Mail Address: | 6734 Rookery Lake Dr, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN ROBERT C | Agent | 6734 Rookery Lake Dr, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
DEAN ROBERT C | President | 6734 Rookery Lake Dr, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 6734 Rookery Lake Dr, Bradenton, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 6734 Rookery Lake Dr, Bradenton, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 6734 Rookery Lake Dr, Bradenton, FL 34212 | No data |
NAME CHANGE AMENDMENT | 2002-05-20 | DEPLOYMENT STRATEGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State