Entity Name: | EYE DESIGN PRINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | P02000110040 |
FEI/EIN Number | 562298674 |
Address: | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL, 34949, US |
Mail Address: | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACINE VICTORIA | Agent | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL, 34949 |
Name | Role | Address |
---|---|---|
RACINE VICTORIA | President | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL, 34949 |
Name | Role | Address |
---|---|---|
RACINE VICTORIA | Director | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL, 34949 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000004255 | BLUEFLY.DESIGN | ACTIVE | 2019-01-08 | 2029-12-31 | No data | 3216 S. LAKEVIEW CIRCLE, APT. 105, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 3216 S. LAKEVIEW CIRCLE #105, HUTCHINSON ISLAND, FL 34949 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | RACINE, VICTORIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State