Search icon

ROSS DESIGN ASSOCIATES, INC.

Company Details

Entity Name: ROSS DESIGN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2010 (14 years ago)
Document Number: M87256
FEI/EIN Number 65-0055979
Address: 3061 8th ST NW, NAPLES, FL 34120
Mail Address: 3061 8th ST NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ROSS DESIGN ASSOCIATES, INC. Agent

President

Name Role Address
Ross, Timothy A President 3061 8th ST NW, NAPLES, FL 34120

Treasurer

Name Role Address
Ross, Timothy A Treasurer 3061 8th ST NW, NAPLES, FL 34120

Director

Name Role Address
Ross, Timothy A Director 3061 8th ST NW, NAPLES, FL 34120
Ross, Carol Anne Miller Director 3061 8th ST NW, NAPLES, FL 34120

Secretary

Name Role Address
Ross, Carol Anne Miller Secretary 3061 8th ST NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Ross Design Associates, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3061 8th ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3061 8th ST NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2021-01-11 3061 8th ST NW, NAPLES, FL 34120 No data
REINSTATEMENT 2010-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000319708 TERMINATED 1000000085574 4379 0441 2008-07-17 2028-10-01 $ 4,442.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State