Search icon

DESIGNS FOR HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS FOR HEALTH, 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: 29 Oct 2020 (5 years ago)
Document Number: F20000004920
FEI/EIN Number 061468349

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

Address: 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164, US
Mail Address: 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kahlon Amardeep Chief Executive Officer 14 COMMERCE BLVD, PALM COAST, FL, 32164
LIZOTTE L P Director 14 COMMERCE BLVD, PALM COAST, FL, 32164
CARRUTHERS STEPHEN Secretary 14 COMMERCE BLVD, PALM COAST, FL, 32164
Lizotte Jonathan Director 14 COMMERCE BLVD, PALM COAST, FL, 32164
Lizotte Jonathan M Director 14 COMMERCE BLVD, PALM COAST, FL, 32164
Frechette Pierre Director 272 E. Deerpath Road, Lake Forest, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085234 DAILY GOOD ACTIVE 2023-07-20 2028-12-31 - 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164
G21000141481 FX INTEGRATIVE ACTIVE 2021-09-22 2026-12-31 - 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164
G21000008298 Q10.1 ACTIVE 2021-01-17 2026-12-31 - 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 14 COMMERCE BOULEVARD, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-11-14 14 COMMERCE BOULEVARD, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2023-12-01
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-12-14
Foreign Profit 2020-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State