Search icon

DEKA BUSINESS CORPORATION

Company Details

Entity Name: DEKA BUSINESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000114912
FEI/EIN Number 201463158
Address: 2941 NW 105 LANE, SUNRISE, FL, 33322
Mail Address: 2941 NW 105 LANE, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE CASTRO ANIBAL A Agent 2941 NW 105 LANE, SUNRISE, FL, 33322

President

Name Role Address
DE CASTRO ANIBAL ASr. President 2941 NW 105 LANE, SUNRISE, FL, 33322

Vice President

Name Role Address
De Azevedo Maria Vice President 2941 NW 105 LANE, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071510 DEKA CONSTRUCTION EXPIRED 2018-06-26 2023-12-31 No data 2941 NW 105 LANE, SUNRISE, FL, 33322
G11000092639 DEKA PAINT EXPIRED 2011-09-19 2016-12-31 No data 2941 NW 105 LANE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 2941 NW 105 LANE, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2006-04-23 2941 NW 105 LANE, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 2941 NW 105 LANE, SUNRISE, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586550 TERMINATED CACE 19-001663 (03) BROWARD 2019-07-22 2024-09-09 $22,185.91 CREDIBLY OF ARIZONA LLC., 1250 KIRTS BLVD, SUITE 100, TROY, MI 48084
J19000067775 LAPSED 18-CIV-61999-WPD US COURT SOUTHERN DISTRICT 2019-01-14 2024-01-31 $19,000.00 FAUSTO RIVERA, 19 WEST FLAGLER STREET, SUITE 703, MIAMI, FLORIDA 33130
J13000096561 TERMINATED 1000000331013 BROWARD 2012-12-27 2033-01-16 $ 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 2021-09-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State