Search icon

DESIGNE ACOUSTICS, INC.

Company Details

Entity Name: DESIGNE ACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1978 (46 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 591258
FEI/EIN Number 59-1871107
Address: 15935 NW 49TH AVE., HIALEAH, FL 33014
Mail Address: 15935 NW 49TH AVE., HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCULTHORPE, RONALD A Agent 13165 EMERALD DRIVE, APT 2, NORTH MIAMI, FL 33181

President

Name Role Address
LANDRUM, RONALD E President 6157 NW 167 STREET, #28, MIAMI, FL 33015

Treasurer

Name Role Address
LANDRUM, RONALD E Treasurer 6157 NW 167 STREET, #28, MIAMI, FL 33015

Director

Name Role Address
LANDRUM, RONALD E Director 6157 NW 167 STREET, #28, MIAMI, FL 33015
SCULTHORPE, RONALD A Director 13165 EMERLD DRIVE, APT.#2, N. MIAMI, FL 33181

Secretary

Name Role Address
SCULTHORPE, RONALD A Secretary 13165 EMERLD DRIVE, APT.#2, N. MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-22 SCULTHORPE, RONALD A No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 13165 EMERALD DRIVE, APT 2, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 1985-04-26 15935 NW 49TH AVE., HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 1985-04-26 15935 NW 49TH AVE., HIALEAH, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000436358 LAPSED 2012CA-0930 POLK COUNTY 2013-07-09 2020-04-16 $20,883.67 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State