Search icon

HOME EXPRESSIONS DESIGNS, INC.

Company Details

Entity Name: HOME EXPRESSIONS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: P00000045849
FEI/EIN Number 651005522
Address: 11310 SW 12th Manor, Davie, FL, 33325, US
Mail Address: 11320 SW 12th Manor, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SARABIA NAOMI D President 11310 SW 12th Manor, Davie, FL, 33325

Director

Name Role Address
SARABIA NAOMI D Director 11310 SW 12th Manor, Davie, FL, 33325
CHOQUETTE VANESSA N Director 11310 SW 12th Manor, Davie, FL, 33325

Secretary

Name Role Address
CHOQUETTE VANESSA N Secretary 11310 SW 12th Manor, Davie, FL, 33325

Treasurer

Name Role Address
CHOQUETTE VANESSA N Treasurer 11310 SW 12th Manor, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100847 GODDESS NAILS & BEAUTY DESIGNS EXPIRED 2019-09-13 2024-12-31 No data 915 TRADEWINDS BEND, WESTON,, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 11310 SW 12th Manor, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-04-08 11310 SW 12th Manor, Davie, FL 33325 No data
REINSTATEMENT 2014-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State