Search icon

DESIGN PALLETS, INC.

Headquarter

Company Details

Entity Name: DESIGN PALLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: P00000012159
FEI/EIN Number 59-3625326
Address: 1300 Suzanne Way, Longwood, FL 32779
Mail Address: 1300 Suzanne Way, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DESIGN PALLETS, INC., NEW YORK 2603257 NEW YORK

Agent

Name Role Address
OLVEY, DOUGLAS A Agent 1300 SUZANNE WAY, LONGWOOD, FL 32779

President

Name Role Address
OLVEY, DOUGLAS A President 1300 SUZANNE WAY, LONGWOOD, FL 32779

Director

Name Role Address
OLVEY, DOUGLAS A Director 1300 SUZANNE WAY, LONGWOOD, FL 32779
SKETO, JAMES L Director 555 Estates Place, Longwood, FL 32779

Secretary

Name Role Address
OLVEY, DOUGLAS A Secretary 1300 SUZANNE WAY, LONGWOOD, FL 32779
SKETO, JAMES L Secretary 555 Estates Place, Longwood, FL 32779

Treasurer

Name Role Address
OLVEY, DOUGLAS A Treasurer 1300 SUZANNE WAY, LONGWOOD, FL 32779

Vice President

Name Role Address
SKETO, JAMES L Vice President 555 Estates Place, Longwood, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1300 Suzanne Way, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2017-02-22 1300 Suzanne Way, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 1300 SUZANNE WAY, LONGWOOD, FL 32779 No data
AMENDMENT 2007-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-02 OLVEY, DOUGLAS A No data
REINSTATEMENT 2003-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-08-06 No data No data
AMENDMENT 2000-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State