Search icon

DERMA DELUXE MEDICAL CORP

Company Details

Entity Name: DERMA DELUXE MEDICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P15000002954
FEI/EIN Number 47-2783135
Mail Address: 501 N Orlando Ave, Winter Park, FL, 32789, US
Address: 766 N. SUN DR - STE. 1060, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALEJO JENNIE A Agent 501 N Orlando ave, Winter Park, FL, 32789

President

Name Role Address
ALEJO JENNIE A President 501 N orlando ave, winter park, FL, 32789

Secretary

Name Role Address
ALEJO JENNIE A Secretary 501 N Orlando ave, winter park, FL, 32789

Treasurer

Name Role Address
ALEJO JENNIE A Treasurer 501 N Orlando Ave, winter park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015855 JENNIAL SPA EXPIRED 2015-02-12 2020-12-31 No data 805 DOUGLAS AVE STE 15--D, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 766 N. SUN DR - STE. 1060, LAKE MARY, FL 32746 No data
AMENDMENT AND NAME CHANGE 2019-03-25 DERMA DELUXE MEDICAL CORP No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 766 N. SUN DR - STE. 1060, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 501 N Orlando ave, Ste 313-234, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 ALEJO, JENNIE A No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State