Entity Name: | FACILITY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F00000003890 |
FEI/EIN Number |
311176551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2723 SAWBURY BLVD., COLUMBUS, OH, 43235 |
Mail Address: | 2723 SAWBURY BLVD., COLUMBUS, OH, 43235 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LIECHTY JERRY W | Treasurer | 955 NORTH OLD STATE ROAD, DELAWARE, OH, 43015 |
LIECHTY JERRY W | Director | 955 NORTH OLD STATE ROAD, DELAWARE, OH, 43015 |
DIERCKMAN ROGER J | President | 6764 MONTICELLO LANE, DUBLIN, OH, 43016 |
DIERCKMAN ROGER J | Chairman | 6764 MONTICELLO LANE, DUBLIN, OH, 43016 |
HUNT FRED A | Secretary | 6130 ORANGEWICK DRIVE SOUTH, LEWIS CENTER, OH, 43035 |
HUNT FRED A | Director | 6130 ORANGEWICK DRIVE SOUTH, LEWIS CENTER, OH, 43035 |
LIECHTY HERBERT | Agent | 2844 SUNNYSIDE STREET, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State