Entity Name: | CONTROL DESIGNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000028873 |
FEI/EIN Number | 270050866 |
Address: | 714 Sandhill Circle, Steamboat Springs, CO, 80487-3116, US |
Mail Address: | 714 Sandhill Circle, Steamboat Springs, CO, 80487, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMASTER CURTIS R | Agent | 8516 CORINTH POINTE COURT, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
LEMASTER VALERIE J | President | 714 Sandhill Circle, Steamboat Springs, CO, 804873116 |
Name | Role | Address |
---|---|---|
LEMASTER CURTIS R | Chief Executive Officer | 714 Sandhill Circle, Steamboat Springs, CO, 804873116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 714 Sandhill Circle, Steamboat Springs, CO 80487-3116 | No data |
REINSTATEMENT | 2018-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 714 Sandhill Circle, Steamboat Springs, CO 80487-3116 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | LEMASTER, CURTIS R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 8516 CORINTH POINTE COURT, ORLANDO, FL 32829 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-17 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State