Search icon

DESIGN CONSTRUCTION & REMODELING, INC.

Company Details

Entity Name: DESIGN CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L57652
FEI/EIN Number 65-0175773
Address: 1955 10th Avenue North, LAKE WORTH, FL 33461
Mail Address: 1955 10th Avenue North, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson, Janet Agent 1955 10th Avenue North, LAKE WORTH, FL 33461

Senior VP

Name Role Address
WILSON, BRIAN S Senior VP 1955 10th Avenue North, LAKE WORTH, FL 33461

Vice President

Name Role Address
Montalbano, Dominick Vice President 1955 10th Avenue North, LAKE WORTH, FL 33461

Director

Name Role Address
Kobosko, Jeremey S Director 1955 10th Avenue North, LAKE WORTH, FL 33461

President

Name Role Address
DE FRANCISCO JR, RONALD X. President 4001 RANDALL LN, THOMPSONS STATION, TN 37179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-14 Wilson, Janet No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1955 10th Avenue North, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2013-01-25 1955 10th Avenue North, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1955 10th Avenue North, LAKE WORTH, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000334387 ACTIVE 1000000709791 PALM BEACH 2016-04-27 2036-05-27 $ 1,059.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-01-18
REINSTATEMENT 2016-01-15
AMENDED ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State