Entity Name: | DESIGNER CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 03 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2005 (20 years ago) |
Document Number: | P03000012431 |
FEI/EIN Number | APPLIED FOR |
Address: | 416 SE STARFISH AVE., PT. ST. LUCIE, FL, 34983 |
Mail Address: | 416 SE STARFISH AVE., PT. ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAZA SAMUEL A | Agent | 416 SE STARFISH AVE., PT. ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ZAZA SAMUEL A | President | 416 SE STARFISH AVE, PT. ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ZAZA SHARIE A | Vice President | 416 SE STARFISH AVE, PT. ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 416 SE STARFISH AVE., PT. ST. LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 416 SE STARFISH AVE., PT. ST. LUCIE, FL 34983 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-03 |
ANNUAL REPORT | 2004-04-28 |
Domestic Profit | 2003-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State