Search icon

DESIGN TECH WOODWORKING INC.

Company Details

Entity Name: DESIGN TECH WOODWORKING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 2002 (22 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: P02000115689
FEI/EIN Number 51-0440985
Address: 20750 NW 176TH AV, OKEECHOBEE, FL 34972
Mail Address: 20750 NW 176TH AV, OKEECHOBEE, FL 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
MELLO, MELANIE V Agent 20750 NW 176TH AV, OKEECHOBEE, FL 34972

President

Name Role Address
MELLO, MELANIE V President 20750 NW 176TH AV, OKEECHOBEE, FL 34972

Secretary

Name Role Address
MELLO, MELANIE V Secretary 20750 NW 176TH AV, OKEECHOBEE, FL 34972

Treasurer

Name Role Address
MELLO, MELANIE V Treasurer 20750 NW 176TH AV, OKEECHOBEE, FL 34972

Director

Name Role Address
MELLO, MELANIE V Director 20750 NW 176TH AV, OKEECHOBEE, FL 34972
MELLO, ANTONE W Director 20750 NW 176TH AV, OKEECHOBEE, FL 34972

Vice President

Name Role Address
MELLO, ANTONE W Vice President 20750 NW 176TH AV, OKEECHOBEE, FL 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 20750 NW 176TH AV, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2005-05-31 20750 NW 176TH AV, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 20750 NW 176TH AV, OKEECHOBEE, FL 34972 No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-02-27
REINSTATEMENT 2003-10-21
Domestic Profit 2002-10-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State