Search icon

DEEGO PRODUCTIONS, INC.

Company Details

Entity Name: DEEGO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000008747
FEI/EIN Number 113674107
Address: 8815 CONROY WINDERMERE ROAD, #246, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE ROAD, #246, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLEY DAVID C Agent 8815 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

President

Name Role Address
SHIRLEY DAVID C President 8815 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900024 ADVANCED TECHNOLOGY SOLUTIONS EXPIRED 2009-04-07 2014-12-31 No data N.O.W. ADVANCED TECHNOLOGY SOLUTIONS, 1121 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 8815 CONROY WINDERMERE ROAD, #246, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-05-01 8815 CONROY WINDERMERE ROAD, #246, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 8815 CONROY WINDERMERE ROAD, #246, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-04
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State