Search icon

DESIGNS FOR HEALTH, INC.

Company Details

Entity Name: DESIGNS FOR HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Oct 2020 (4 years ago)
Document Number: F20000004920
FEI/EIN Number 06-1468349
Address: 14 COMMERCE BOULEVARD, PALM COAST, FL 32164
Mail Address: 14 COMMERCE BOULEVARD, PALM COAST, FL 32164
ZIP code: 32164
County: Flagler
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Kahlon , Amardeep Chief Executive Officer 14 COMMERCE BLVD, PALM COAST, FL 32164

Director

Name Role Address
LIZOTTE, L PHILIP Director 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, Suite 350 Lake Forest, IL 60045
Kapfer, Tom Director 272 E. Deerpath Road, Suite 350 Lake Forest, IL 60045
Akhtar, Jawwad Director 272 E. Deerpath Road, Suite 350 Lake Forest, IL 60045
Aarts, Thomas Director 4452 Park Blvd., San Diego, CA 92116
Barraket, Peter Director 1/418 Pittwater Road, North Manley, NSW 2100 AU

Secretary

Name Role Address
CARRUTHERS, STEPHEN Secretary 14 COMMERCE BLVD, PALM COAST, FL 32164

Chief Financial Officer

Name Role Address
Lambert, Michael Chief Financial Officer 14 COMMERCE BOULEVARD, PALM COAST, FL 32164

Asst. Secretary

Name Role Address
Pileggi, Rachael Asst. Secretary 14 COMMERCE BOULEVARD, PALM COAST, FL 32164

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 No data 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164
G21000141481 FX INTEGRATIVE ACTIVE 2021-09-22 2026-12-31 No data 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164
G21000008298 Q10.1 ACTIVE 2021-01-17 2026-12-31 No data 14 COMMERCE BOULEVARD, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 14 COMMERCE BOULEVARD, PALM COAST, FL 32164 No data
CHANGE OF MAILING ADDRESS 2022-11-14 14 COMMERCE BOULEVARD, PALM COAST, FL 32164 No data

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: 14 Feb 2025

Sources: Florida Department of State