Search icon

DEEREN CONSTRUCTION & TRIM INC.

Company Details

Entity Name: DEEREN CONSTRUCTION & TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2006 (19 years ago)
Document Number: P06000102325
FEI/EIN Number 562603735
Address: 933 Flanders T, Delray Beach, FL, 33484, US
Mail Address: 933 Flanders T, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEEREN JEFFREY P Agent 933 Flanders T, Delray Beach, FL, 33484

Director

Name Role Address
Deeren jeff Director 933 Flanders T, Delray Beach, FL, 33484

President

Name Role Address
Deeren jeff President 933 Flanders T, Delray Beach, FL, 33484

Vice President

Name Role Address
Deeren Hada Vice President 933 Flanders T, Delray Beach, FL, 33484

Secretary

Name Role Address
Richard Lawrie Secretary 933 Flanders T, Delray Beach, FL, 33484

Treasurer

Name Role Address
Rivera Javier Treasurer 9205 Arborwood Circle, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074658 J & J CONSTRUCTION GROUP ACTIVE 2017-07-12 2027-12-31 No data 933 FLANDERS T, DELRAY BEACH, FL, 33484
G14000030139 DEEREN TRIM EXPIRED 2014-03-25 2019-12-31 No data 17888 69ST N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 933 Flanders T, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2020-01-16 933 Flanders T, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 933 Flanders T, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2010-03-12 DEEREN, JEFFREY P No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State