Search icon

DENDERA PUBLISHING, INC.

Company Details

Entity Name: DENDERA PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: P11000059879
FEI/EIN Number 452656069
Address: 3005 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3005 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MERTENS TRACEY A President 3005 W Lake Mary Blvd, Lake Mary, FL, 32746

Secretary

Name Role Address
MERTENS TRACEY A Secretary 3005 W Lake Mary Blvd, Lake Mary, FL, 32746

Treasurer

Name Role Address
MERTENS TRACEY A Treasurer 3005 W Lake Mary Blvd, Lake Mary, FL, 32746

Director

Name Role Address
MERTENS TRACEY A Director 3005 W Lake Mary Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014970 DENDERA CONSULTING, INC. ACTIVE 2019-01-28 2029-12-31 No data 3005 W LAKE MARY BLVD SUITE 111, #1049, LAKE MARY, FL, 32746
G15000098824 DENDERA PUBLIC RELATIONS, INC. ACTIVE 2015-09-25 2025-12-31 No data 3005 W LAKE MARY BLVD SUITE 111, #1049, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-01 3005 W Lake Mary Blvd, Suite 111 #1049, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 3005 W Lake Mary Blvd, Suite 111 #1049, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
AMENDMENT 2019-08-16 No data No data
AMENDMENT 2015-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 SPIEGEL & UTRERA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
Amendment 2019-08-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State