Search icon

DEKAS USA CORP

Company Details

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

Agent

Name Role Address
CATANO GLORIA I Agent 16171 Blatt Blvd, Weston, FL, 33326

Manager

Name Role Address
CASTANO MONTOYA ANA DEL PILAR Manager 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 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

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 Feb 2025

Sources: Florida Department of State