Search icon

DEROSO HOLDINGS INC

Company Details

Entity Name: DEROSO HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P22000033954
FEI/EIN Number 88-2447942
Address: 8868 IMMOKALEE RD, NAPLES, FL 34120
Mail Address: 680 5TH ST NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEROSO, ELISA Agent 680 5TH ST NW, NAPLES, FL 34120

President

Name Role Address
DEROSO, ELISA President 680 5TH ST NW, NAPLES, FL 34120

Secretary

Name Role Address
DEROSO, ELISA Secretary 680 5TH ST NW, NAPLES, FL 34120

Director

Name Role Address
DEROSO, ELISA Director 680 5TH ST NW, NAPLES, FL 34120
DEROSO, STEVEN Director 680 5TH ST NW, NAPLES, FL 34120

Vice President

Name Role Address
DEROSO, STEVEN Vice President 680 5TH ST NW, NAPLES, FL 34120

Treasurer

Name Role Address
DEROSO, STEVEN Treasurer 680 5TH ST NW, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085957 7-ELEVEN STORE #41891A ACTIVE 2022-07-20 2027-12-31 No data 8868 IMMOKALEE RD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 8868 IMMOKALEE RD, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-05-01 8868 IMMOKALEE RD, NAPLES, FL 34120 No data
REINSTATEMENT 2023-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-13 DEROSO, ELISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-11-13
Domestic Profit 2022-05-05

Date of last update: 12 Feb 2025

Sources: Florida Department of State