Search icon

DE JAY CE DESIGNS, INC.

Company Details

Entity Name: DE JAY CE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000112797
FEI/EIN Number 562405771
Address: 348 CAMINO REAL BLVD, Cleweston, FL, 33440, US
Mail Address: 951 E 33st, Hialeah, FL, 33013, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Clark David J President 348 Camino Real Blvd, Cleweston, FL, 33440

Secretary

Name Role Address
Clark David J Secretary 348 Camino Real Blvd, Cleweston, FL, 33440

Treasurer

Name Role Address
Clark David J Treasurer 348 Camino Real Blvd, Cleweston, FL, 33440

Director

Name Role Address
Clark David J Director 348 Camino Real Blvd, Cleweston, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 348 CAMINO REAL BLVD, Cleweston, FL 33440 No data
CHANGE OF MAILING ADDRESS 2021-04-06 348 CAMINO REAL BLVD, Cleweston, FL 33440 No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State