Search icon

CONTRACT DESIGNS, INC.

Company Details

Entity Name: CONTRACT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000068530
FEI/EIN Number 651119669
Address: 1975 TIGERTAIL BLVD, DANIA, FL, 33004
Mail Address: 1975 TIGERTAIL BLVD, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRIEDMAN NAOMI President 1509 SE 2ND COURT, FT LAUDERDALE, FL, 33301

Director

Name Role Address
FRIEDMAN NAOMI Director 1509 SE 2ND COURT, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
FRIEDMAN NAOMI Secretary 1509 SE 2ND COURT, FT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
FRIEDMAN NAOMI Treasurer 1509 SE 2ND COURT, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1975 TIGERTAIL BLVD, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2007-04-30 1975 TIGERTAIL BLVD, DANIA, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001010874 LAPSED 08-30260-13 CIRCUIT CRT BROWARD CNTY FL 2009-03-05 2014-03-27 $363,203.31 WILSON HOLLYWOOD SHOWROOM, LLC, 875 NORTH MICHIGAN AVENUE, 41ST FLOOR, CHICAGO, IL 60611

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-07-24
Domestic Profit 2001-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State