Search icon

MADAME DEATHERAGE ET FILLES, INC. - Florida Company Profile

Company Details

Entity Name: MADAME DEATHERAGE ET FILLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADAME DEATHERAGE ET FILLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: P07000077887
FEI/EIN Number 26-0483270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7700 Congress Ave., Boca Raton, FL, 33487, US
Mail Address: 4800 badger ave., West Palm Beach, FL, 33417, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATHERAGE DANA President 4800 badger ave., West palm beach, FL, 33417
deatherage desiree Director 3600 mystic pointe drive apt 715, aventura, FL, 33180
Deatherage Marylin Corr 4505 SW 153 Ave, Miramar, FL, 33027
deatherage waynne m Exec 931 ADAMS STREET, HOLLYWOOD, FL, 33019
Deatherage Daniella Exec 13790 N.W. 4 street, Sunrise, FL, 33325
deatherage danton Officer 4505 SW 153 Ave, Miramar, FL, 33027
EISENBERG STEVEN D Agent 7700 congress ave., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 7700 Congress Ave., 1128, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-08-02 7700 Congress Ave., 1128, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-08-02 EISENBERG, STEVEN D -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 7700 congress ave., 1128, Boca Raton, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-08-02
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State