Search icon

EXPRESSIONS HOME DESIGN, INC.

Company Details

Entity Name: EXPRESSIONS HOME DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000044235
FEI/EIN Number 300236295
Address: 217 west 11th. St, JACKSONVILLE, FL, 32206, US
Mail Address: 217 west 11th. St, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARCO A. T. Agent 217 west 11th. St, JACKSONVILLE, FL, 32206

Director

Name Role Address
GOMEZ MARCO A. T. Director 217 west 11th. St, JACKSONVILLE, FL, 32206

Chief Operating Officer

Name Role Address
Miranda manuel DSr. Chief Operating Officer 217 west 11th. St, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 217 west 11th. St, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 217 west 11th. St, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2019-04-22 217 west 11th. St, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2016-05-12 GOMEZ, MARCO A. T. No data
REINSTATEMENT 2016-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2004-06-16 EXPRESSIONS HOME DESIGN, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000222259 ACTIVE 16-218-D1 LEON COURT 2022-02-25 2027-05-11 $2,785.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-05-12
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State