Search icon

DESIGN STUDIO OF FINE FURNITURE, INC.

Company Details

Entity Name: DESIGN STUDIO OF FINE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L65987
FEI/EIN Number 65-0188490
Address: 13500 TAMIAMI TRAIL, 4, NAPLES, FL 34110
Mail Address: 13500 TAMIAMI TRAIL, 4, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GALLER, TODD Agent 13500 TAMIAMI TRAIL, NAPLES, FL 34110

Director

Name Role Address
GALLER, ZACKERY Director 13500 TAMIAMI TRAIL #4, NAPLES, FL 34110
JACOBS, JASON J Director 13500 TAMIAMI TRAIL #4, NAPLES, FL 34110
GALLER, TODD Director 13500 TAMIAMI TRAIL#4, NAPLES, FL 34110

Secretary

Name Role Address
GALLER, GREG Secretary 13500 TAMIAMI TRAIL #4, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 13500 TAMIAMI TRAIL, 4, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2002-05-02 13500 TAMIAMI TRAIL, 4, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 13500 TAMIAMI TRAIL, NAPLES, FL 34110 No data
AMENDMENT 1991-06-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010294 LAPSED 03 2519 CC CNTY COURT IN/FOR COLLIER CNTY 2004-04-02 2009-04-19 $14304.16 SUNTRUST RECEIVABLES CAPITAL MANAGEMEN, 55 PARK PLACE, SUITE 800, ATLANTA, GA 30303

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State