Entity Name: | THE SOLUTION DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Feb 2006 (19 years ago) |
Document Number: | F06000001530 |
FEI/EIN Number | 203996631 |
Address: | 11954 Narcoosee Road, Orlando, FL, 32832, US |
Mail Address: | 11954 Narcoosee Road, Orlando, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
STRANGE STERLING T | Chief Executive Officer | 7147 NORWICH CT, WARRENTON, VA, 20187 |
Name | Role | Address |
---|---|---|
Peacock Steven C | Secretary | 13864 Sachs Ave, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
EVANS JR. L J | Chairman | 7073 GLANAMMAN WAY, WARRENTON, VA, 20187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 11954 Narcoosee Road, Suite 2-240, Orlando, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 11954 Narcoosee Road, Suite 2-240, Orlando, FL 32832 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-20 |
Reg. Agent Change | 2018-02-06 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State