Search icon

DESIGN STRUCTURES, INC.

Company Details

Entity Name: DESIGN STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1990 (34 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: L99578
FEI/EIN Number 65-0218624
Address: 2734 29TH AVENUE E., BRADENTON, FL 34208
Mail Address: 10016 KINGFISHER RD. E., BRADENTON, FL 34209
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MELLIN, SUZANNE A. Agent 10016 KINGFISHER RD. E., BRADENTON, FL 34209

Treasurer

Name Role Address
MELLIN, SUZANNE Treasurer 10016 KINGFISHER RD. E., BRADENTON, FL 34209

SEC.

Name Role Address
MELLIN, SUZANNE SEC. 10016 KINGFISHER RD. E., BRADENTON, FL 34209

Vice President

Name Role Address
MELLIN, GERALD D. Vice President 10016 KINGFISHER RD E, BRADENTON, FL 34209

President

Name Role Address
MELLIN, SUZANNE A. President 10016 KINGFISHER RD. E., BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-02-03 2734 29TH AVENUE E., BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 10016 KINGFISHER RD. E., BRADENTON, FL 34209 No data
NAME CHANGE AMENDMENT 1997-08-28 DESIGN STRUCTURES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2734 29TH AVENUE E., BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2009-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State