Entity Name: | DEKAN DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000158918 |
FEI/EIN Number | 201928647 |
Address: | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Mail Address: | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RICHARD M. WEINER, P.A. | Agent |
Name | Role | Address |
---|---|---|
MITCHELL DOUGLAS L | President | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MITCHELL DOUGLAS L | Director | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
MITCHELL NORMA G | Director | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MITCHELL NORMA G | Vice President | 10086 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 7479 NW 4TH STREET, PLANTATION, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-20 |
Domestic Profit | 2004-11-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State