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 |
Name | Role | Address |
---|---|---|
ALEJO JENNIE A | Agent | 501 N Orlando ave, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
ALEJO JENNIE A | President | 501 N orlando ave, winter park, FL, 32789 |
Name | Role | Address |
---|---|---|
ALEJO JENNIE A | Secretary | 501 N Orlando ave, winter park, FL, 32789 |
Name | Role | Address |
---|---|---|
ALEJO JENNIE A | Treasurer | 501 N Orlando Ave, winter park, FL, 32789 |
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 |
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 |
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