Search icon

SOUTHGATE DESIGN, INC.

Company Details

Entity Name: SOUTHGATE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P03000058832
FEI/EIN Number 030519518
Address: C/O ERIC ROSENBLUM, 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL, 33483, US
Mail Address: C/O ERIC ROSENBLUM, 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBLUM ERIC Agent 100 E. Linton Blvd., Delray Beach, FL, 33483

Director

Name Role Address
ROSENBLUM ERIC Director 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL, 33483

President

Name Role Address
ROSENBLUM ERIC President 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 100 E. Linton Blvd., 402A, Delray Beach, FL 33483 No data
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 ROSENBLUM, ERIC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 C/O ERIC ROSENBLUM, 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2013-04-16 C/O ERIC ROSENBLUM, 100 E LINTON BLVD STE 402A, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State