Search icon

DOUBLE EAGLE SECURITIES OF AMERICA, INC.

Company Details

Entity Name: DOUBLE EAGLE SECURITIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 1997 (28 years ago)
Document Number: P97000046599
FEI/EIN Number 650758716
Address: 6610 N UNIVERSITY DR SUITE 250, TAMARAC, FL, 33321
Mail Address: 6610 N UNIVERSITY DR SUITE 250, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1044890 6610 N. UNIVERSITY DRIVE, SUITE 250, TAMARAC, FL, 33321 6610 N. UNIVERSITY DRIVE, SUITE 250, TAMARAC, FL, 33321 954-580-0880

Filings since 2016-02-29

Form type X-17A-5
File number 008-50442
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-04-16

Form type X-17A-5/A
File number 008-50442
Filing date 2015-04-16
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-50442
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-50442
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-50442
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50442
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-06-22

Form type X-17A-5
File number 008-50442
Filing date 2011-06-22
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50442
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-50442
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-50442
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-05-21

Form type X-17A-5
File number 008-50442
Filing date 2007-05-21
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50442
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-15

Form type X-17A-5
File number 008-50442
Filing date 2005-02-15
Reporting date 2004-12-31
File View File

Filings since 2004-03-11

Form type X-17A-5/A
File number 008-50442
Filing date 2004-03-11
Reporting date 2003-12-31
File View File

Filings since 2004-02-23

Form type X-17A-5
File number 008-50442
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50442
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-50442
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

Agent

Name Role Address
BERTUCELLI DANIEL L Agent 5008 IBIS CT, COCONUT CREEK, FL, 33073

President

Name Role Address
BERTUCELLI DANIEL L President 5008 IBIS CT, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
BERTUCELLI DANIEL L Treasurer 5008 IBIS CT, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
BERTUCELLI ARIENNE V Secretary 5008 IBIS CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-11-04 6610 N UNIVERSITY DR SUITE 250, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2004-11-04 6610 N UNIVERSITY DR SUITE 250, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-15 5008 IBIS CT, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State