Search icon

DESKTOP DARKROOM, INC.

Company Details

Entity Name: DESKTOP DARKROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K73407
FEI/EIN Number 59-2943573
Address: 1944 ATLANTIC BLVD, STE 300, JACKSONVILLE, FL 32207
Mail Address: 1944 ATLANTIC BLVD, 300, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LUTER, JOSEPH H. Agent 1944 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207

President

Name Role Address
LUTER, JOSEPH HJR President 9429 WEXFORD R., JACKSONVILLE, FL 32257

Director

Name Role Address
LUTER, JOSEPH HJR Director 9429 WEXFORD R., JACKSONVILLE, FL 32257
LUTER, MARY ELLEN Director 9429 WEXFORD R., JACKSONVILLE, FL 32257

Vice President

Name Role Address
LUTER, MICHAEL Vice President 1348 FRUIT COVE RD, N, JACKSONVILLE, FL 32259
LUTER, GREGORY H Vice President 4646 RIDGE WALK LANE, JACKSONVILLE, FL 32257
LUTER, MARY ELLEN Vice President 9429 WEXFORD R., JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1944 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 1944 ATLANTIC BLVD, STE 300, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1997-04-08 1944 ATLANTIC BLVD, STE 300, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 1989-04-19 LUTER, JOSEPH H. No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State