Search icon

DESIGNERICK INC.

Company Details

Entity Name: DESIGNERICK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000131348
FEI/EIN Number 900182380
Address: 3455 FOX HUNT CT., PORT ORANGE, FL, 32129
Mail Address: 3455 FOX HUNT CT., PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GINDER RICKY L Agent 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

President

Name Role Address
GINDER RICKY L President 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

Director

Name Role Address
GINDER RICKY L Director 3455 FOX HUNT CT., PORT ORANGE, FL, 32129
GINDER GENA C Director 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

Vice President

Name Role Address
GINDER GENA C Vice President 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

Secretary

Name Role Address
GINDER GENA C Secretary 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

Treasurer

Name Role Address
GINDER GENA C Treasurer 3455 FOX HUNT CT., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-02 GINDER, RICKY L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000492325 LAPSED 2008-CA-017146-SC SARASOTA COUNTY CIR CT 2010-12-09 2017-06-28 $15,542.75 CHRISTOPHER J. UNNERSTALL AND LYNETTE M. UNNERSTALL, 423 CERROMAR DRIVE, EUREKA, MO 63025

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-06-12
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State