Search icon

DISPLAYUSA, INC.

Company Details

Entity Name: DISPLAYUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M11332
FEI/EIN Number 59-2504369
Address: 1120 Gardner Street, MOUNT DORA, FL 32757
Mail Address: PO BOX 1486, MOUNT DORA, FL 32756
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RALPH Agent 1120 Gardner Street, MOUNT DORA, FL 32757

President

Name Role Address
JONES, RALPH President 1107 ROBIE AVE, MOUNT DORA, FL 32757

Treasurer

Name Role Address
JONES, RALPH Treasurer 1107 ROBIE AVE, MOUNT DORA, FL 32757

Director

Name Role Address
JONES, RALPH Director 1107 ROBIE AVE, MOUNT DORA, FL 32757

Secretary

Name Role Address
JONES, RALPH Secretary 1107 ROBIE AVE, MOUNT DORA, FL 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1120 Gardner Street, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1120 Gardner Street, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2005-04-05 1120 Gardner Street, MOUNT DORA, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2005-04-05 JONES, RALPH No data
NAME CHANGE AMENDMENT 1996-06-10 DISPLAYUSA, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State