Search icon

DEETEE FREIGHT ENTERPRISES, INC

Company Details

Entity Name: DEETEE FREIGHT ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P08000069803
FEI/EIN Number 26-3059252
Address: 4850 COLLINS ROAD, 101, JACKSONVILLE, FL, 32244, US
Mail Address: 4850 COLLINS ROAD, 101, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS DIANNE M Agent 4850 COLLINS ROAD, JACKSONVILLE, FL, 32244

President

Name Role Address
DOUGLAS DIANNE M President 4850 COLLINS ROAD, STE 101, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
DOUGLAS DIANNE M Secretary 4850 COLLINS ROAD, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065042 DEETEE FREIGHT ENTERPRISES EXPIRED 2015-06-23 2020-12-31 No data 4850 COLLINS ROAD, SUITE # 103, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4850 COLLINS ROAD, 101, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-02-08 4850 COLLINS ROAD, 101, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4850 COLLINS ROAD, 101, JACKSONVILLE, FL 32244 No data
NAME CHANGE AMENDMENT 2016-03-24 DEETEE FREIGHT ENTERPRISES, INC No data
REGISTERED AGENT NAME CHANGED 2009-03-24 DOUGLAS, DIANNE M No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-08-25
Name Change 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State