Search icon

DESIGN CIRCUS, INC.

Company Details

Entity Name: DESIGN CIRCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F82314
FEI/EIN Number 59-2190030
Address: C/O STEPHEN E. KOCSIS, 4444 HENDRICKS AVE, JACKSONVILLE, FL 32207
Mail Address: C/O STEPHEN E. KOCSIS, 1260 TANGERINE DRIVE, JACKSONVILLE, FL 32259
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOCSIS, STEPHEN E. Agent 1260 TANGERINE DRIVE, JACKSONVILLE, FL 32259

President

Name Role Address
KOCSIS, PATRICIA ANN President 1260 TANGERINE DR, JACKSONVILLE, FL 32259

Director

Name Role Address
KOCSIS, PATRICIA ANN Director 1260 TANGERINE DR, JACKSONVILLE, FL 32259
KOCSIS, STEPHEN E. Director 1260 TANGERINE DR, JACKSONVILLE, FL 32259

Vice President

Name Role Address
KOCSIS, STEPHEN E. Vice President 1260 TANGERINE DR, JACKSONVILLE, FL 32259
PHILLIPS,JENNIFER L. Vice President 1260 TANGERINE DR, JACKSONVILLE, FL 32259

Secretary

Name Role Address
KOCSIS, STEPHEN E. Secretary 1260 TANGERINE DR, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 C/O STEPHEN E. KOCSIS, 4444 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1989-04-04 C/O STEPHEN E. KOCSIS, 4444 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-04 1260 TANGERINE DRIVE, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State