Search icon

DEEM CONTRACTING SERVICES, INC.

Company Details

Entity Name: DEEM CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P13000001449
FEI/EIN Number 46-1685276
Address: 64 Glenwood Street, Ponte Vedra, FL, 32081, US
Mail Address: 64 Glenwood Street, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DIDOVIC EDIN Agent 64 Glenwood Street, Ponte Vedra, FL, 32081

President

Name Role Address
DIDOVIC EDIN President 64 Glenwood Street, Ponte Vedra, FL, 32081

Vice President

Name Role Address
DIDOVIC EDIN Vice President 64 Glenwood Street, Ponte Vedra, FL, 32081

Secretary

Name Role Address
DIDOVIC EDIN Secretary 64 Glenwood Street, Ponte Vedra, FL, 32081

Treasurer

Name Role Address
DIDOVIC EDIN Treasurer 64 Glenwood Street, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-04 DEEM CONTRACTING SERVICES, INC. No data
REINSTATEMENT 2018-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 64 Glenwood Street, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 64 Glenwood Street, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2018-03-28 64 Glenwood Street, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 DIDOVIC, EDIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-16
Name Change 2022-03-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State