Entity Name: | DEKAS USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | P10000084400 |
FEI/EIN Number | 273764396 |
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 |
Name | Role | Address |
---|---|---|
CATANO GLORIA I | Agent | 16171 Blatt Blvd, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
CASTANO MONTOYA ANA DEL PILAR | Manager | 16171 Blatt Blvd, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 16171 Blatt Blvd, Apt 207, Weston, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 16171 Blatt Blvd, Apt 207, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 16171 Blatt Blvd, Apt 207, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | CATANO, GLORIA I | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 140 S DIXIE HWY, Apt 706, HOLLYWOOD, FL 33020 | No data |
AMENDMENT | 2013-04-30 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State