Search icon

MADAME DEATHERAGE ET FILLES, INC.

Company Details

Entity Name: MADAME DEATHERAGE ET FILLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2024 (7 months ago)
Document Number: P07000077887
FEI/EIN Number 26-0483270
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

Agent

Name Role Address
EISENBERG STEVEN D Agent 7700 congress ave., Boca Raton, FL, 33487

President

Name Role Address
DEATHERAGE DANA President 4800 badger ave., West palm beach, FL, 33417

Director

Name Role Address
deatherage desiree Director 3600 mystic pointe drive apt 715, aventura, FL, 33180

Corr

Name Role Address
Deatherage Marylin Corr 4505 SW 153 Ave, Miramar, FL, 33027

Exec

Name Role Address
deatherage waynne m Exec 931 ADAMS STREET, HOLLYWOOD, FL, 33019
Deatherage Daniella Exec 13790 N.W. 4 street, Sunrise, FL, 33325

Officer

Name Role Address
deatherage danton Officer 4505 SW 153 Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 7700 Congress Ave., 1128, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-08-02 7700 Congress Ave., 1128, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2024-08-02 EISENBERG, STEVEN D No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 7700 congress ave., 1128, Boca Raton, FL 33487 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
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
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State