Search icon

RESIDENTIAL DESIGN SOLUTIONS INC.

Company Details

Entity Name: RESIDENTIAL DESIGN SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 09 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2004 (21 years ago)
Document Number: P03000055133
FEI/EIN Number 830358617
Address: 2712 ROSSELLE STREET, JACKSONVILLE, FL, 32205
Mail Address: 1604-302 MARGERET ST., PMB 321, JACKSONVILLE, FL, 32204
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COONEY CLAYTON L Agent 2712 ROSSELLE STREET, JACKSONVILLE, FL, 32205

President

Name Role Address
COONEY CLAYTON L President 1604 INWOOD TERRACE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
COONEY CLAYTON L Treasurer 1604 INWOOD TERRACE, JACKSONVILLE, FL, 32207

Director

Name Role Address
COONEY CLAYTON L Director 1604 INWOOD TERRACE, JACKSONVILLE, FL, 32207
KERR RICHARD C Director 8118 ROCKY CREEK DRIVE, JACKSONVILLE, FL, 32244
DEXTERHOUSE TIMOTHY M Director 1650-302 MARGARET ST., PMB #321, JACKSONVILLE, FL, 322043869
DEXTERHOUSE TRAVIS M Director 2712 ROSSELLE STREET, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
KERR RICHARD C Vice President 8118 ROCKY CREEK DRIVE, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
KERR RICHARD C Secretary 8118 ROCKY CREEK DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-09 No data No data
CHANGE OF MAILING ADDRESS 2004-04-27 2712 ROSSELLE STREET, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 COONEY, CLAYTON LPRES No data
AMENDMENT 2003-12-15 No data No data
AMENDMENT 2003-12-11 No data No data

Documents

Name Date
Voluntary Dissolution 2004-07-09
ANNUAL REPORT 2004-04-27
Amendment 2003-12-15
Amendment 2003-12-11
Domestic Profit 2003-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State