Search icon

DESHALL INC

Company Details

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

Agent

Name Role Address
Dukes Kayayetta Agent 500 S Federal Hwy, Hallandale, FL, 33009

Chief Executive Officer

Name Role Address
Dukes Kayayetta Chief Executive Officer 500 S Federal Hwy, Hallandale, FL, 33009

Fictitious Names

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

Events

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

Documents

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