Search icon

DEVELOPER SALES CORP.

Company Details

Entity Name: DEVELOPER SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: P04000010214
FEI/EIN Number 200599924
Address: 6503 Stone River Rd, #306, Bradenton, FL, 34203, US
Mail Address: 6503 Stone River Rd, #306, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON ANDREW T Agent 6503 Stone River Rd, Bradenton, FL, 34203

President

Name Role Address
JOHNSTON ANDREW T President 6503 Stone River Rd, Bradenton, FL, 34203

Secretary

Name Role Address
JOHNSTON ANDREW T Secretary 6503 Stone River Rd, Bradenton, FL, 34203

Treasurer

Name Role Address
JOHNSTON ANDREW T Treasurer 6503 Stone River Rd, Bradenton, FL, 34203

Director

Name Role Address
JOHNSTON ANDREW T Director 6503 Stone River Rd, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060888 IDATACOM EXPIRED 2018-05-21 2023-12-31 No data 4259 SOUTHWELL WAY, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-02 JOHNSTON, ANDREW T. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6503 Stone River Rd, #306, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6503 Stone River Rd, #306, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6503 Stone River Rd, #306, Bradenton, FL 34203 No data
AMENDMENT 2007-04-18 No data No data
AMENDMENT 2004-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State