Search icon

CY DESIGNS, INC.

Company Details

Entity Name: CY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P03000001033
FEI/EIN Number 020660299
Address: 1015 Gleason Pkwy., Cape Coral, FL, 33914, US
Mail Address: 1015 Gleason Pkwy, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG CARLEEN Agent 1015 Gleason Pkwy., Cape Coral, FL, 33914

President

Name Role Address
YOUNG CARLEEN President 1015 Gleason Pkwy., Cape Coral, FL, 33914

Vice President

Name Role Address
YOUNG CARLEEN Vice President 1015 Gleason Pkwy., Cape Coral, FL, 33914

Treasurer

Name Role Address
YOUNG CARLEEN Treasurer 1015 Gleason Pkwy., Cape Coral, FL, 33914

Secretary

Name Role Address
YOUNG CARLEEN Secretary 1015 Gleason Pkwy., Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 No data No data
AMENDMENT AND NAME CHANGE 2015-12-14 CY DESIGNS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1015 Gleason Pkwy., Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2015-02-19 1015 Gleason Pkwy., Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1015 Gleason Pkwy., Cape Coral, FL 33914 No data
AMENDMENT AND NAME CHANGE 2009-04-17 CARLEEN DOSTER INTERIOR DESIGN, INC No data
REGISTERED AGENT NAME CHANGED 2009-04-17 YOUNG, CARLEEN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
Amendment and Name Change 2015-12-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State