Entity Name: | DESIGN SOURCE ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000066388 |
FEI/EIN Number | 593659177 |
Address: | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Mail Address: | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOGAN THOMAS S | Agent | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
THIERYUNG LISA | President | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
THIERYUNG LISA | Secretary | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
THIERYUNG LISA | Treasurer | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2001-10-24 | DESIGN SOURCE ONE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000114764 | ACTIVE | 1000000026623 | 2248 1962 | 2006-05-02 | 2026-05-24 | $ 16,194.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Name Change | 2001-10-24 |
ANNUAL REPORT | 2001-04-27 |
Domestic Profit | 2000-07-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State