Entity Name: | DESHALL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P14000005090 |
FEI/EIN Number | 46-4580213 |
Address: | 500 S Federal Hwy, Suite 771, Hallandale, FL, 33009, US |
Mail Address: | 500 S FEDERAL HWY, SUITE 771, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dukes Kayayetta | Agent | 500 S Federal Hwy, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
Dukes Kayayetta | Chief Executive Officer | 500 S Federal Hwy, Hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006932 | LIBERTY TAX SERVICE | EXPIRED | 2019-01-14 | 2024-12-31 | No data | PO BOX 14222, FORT LAUDERDALE, FL, 33302 |
G15000089734 | HEALTHCARE ENROLLMENT USA | EXPIRED | 2015-08-31 | 2020-12-31 | No data | 2481 NW 15TH ST, FORT LAUDERDALE, FL, 33311 |
G14000110188 | HIP HOP 4 HEALTHCARE | EXPIRED | 2014-10-31 | 2019-12-31 | No data | 2481 NW 15TH ST, FORT LAUDERDALE, FL, 33311 |
G14000105141 | HEALTHCARE CENTER USA | EXPIRED | 2014-10-16 | 2019-12-31 | No data | 2481 NW 15TH ST, FORT LAUDERDALE, FL, 33311 |
G14000078968 | HEALTH ENROLLMENT ADVISORS | EXPIRED | 2014-07-31 | 2019-12-31 | No data | 2481 NW 15TH ST, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-20 | Dukes, Kayayetta | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 500 S Federal Hwy, Suite 771, Hallandale, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 500 S Federal Hwy, Suite 771, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-12 | 500 S Federal Hwy, Suite 771, Hallandale, FL 33009 | No data |
AMENDMENT | 2019-01-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-09-20 |
AMENDED ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State