Search icon

DEKAS USA CORP - Florida Company Profile

Company Details

Entity Name: DEKAS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEKAS USA CORP 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: 14 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P10000084400
FEI/EIN Number 273764396

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

Address: 16171 Blatt Blvd, Weston, FL, 33326, US
Mail Address: 16171 Blatt Blvd, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANO MONTOYA ANA DEL PILAR Manager 16171 Blatt Blvd, Weston, FL, 33326
CATANO GLORIA I Agent 16171 Blatt Blvd, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 16171 Blatt Blvd, Apt 207, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 16171 Blatt Blvd, Apt 207, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2025-01-02 16171 Blatt Blvd, Apt 207, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2025-01-02 CATANO, GLORIA I -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-12 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 -
AMENDMENT 2013-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001472357 TERMINATED 1000000532152 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State