Search icon

PORSCHE DESIGN OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PORSCHE DESIGN OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2018 (7 years ago)
Document Number: F18000001103
FEI/EIN Number 73-1695180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 Anton Blvd, Suite 1280, Porsche Design of America, Inc Plaza Tower, Costa Mesa, CA, 92626, US
Mail Address: 600 Anton Blvd, Suite 1280, Porsche Design of America, Inc Plaza Tower, Costa Mesa, CA, 92626, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Engeln Karsten V President 600 Anton Blvd, Suite 1280, Costa Mesa, CA, 92626
Hasenjaeger Vivien Treasurer 600 Anton Blvd, Suite 1280, Costa Mesa, CA, 92626
Feygin George Secretary 600 Anton Blvd, Suite 1280, Costa Mesa, CA, 92626
Strikel Vera Director 600 Anton Blvd, Suite 1280, Costa Mesa, CA, 92626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010626 PORSCHE DESIGN ACTIVE 2024-01-18 2029-12-31 - ONE PORSCHE DRIVE, ATLANTA, GA, 30354
G18000065573 PORSCHE DESIGN EXPIRED 2018-06-06 2023-12-31 - ONE PORSCHE DESIGN, ATLANTA, GA, 30354

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 600 Anton Blvd, Suite 1280, Porsche Design of America, Inc Plaza Tower, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2024-04-23 600 Anton Blvd, Suite 1280, Porsche Design of America, Inc Plaza Tower, Costa Mesa, CA 92626 -
REGISTERED AGENT NAME CHANGED 2023-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2023-12-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
Foreign Profit 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State