Search icon

PETITE DESIGNERS INC

Company Details

Entity Name: PETITE DESIGNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P04000063390
FEI/EIN Number 201008479
Address: 1639 BONAVENTURE BLVD, WESTON, FL, 33326, US
Mail Address: 1639 BONAVENTURE BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JELKH DANIEL Agent 1300 NW 122nd Ave, Plantation, FL, 33323

Director

Name Role Address
Jelkh Daniel M Director 1300 NW 122nd Ave, Plantation, FL, 33323
Stolbovska Kateryna Director 1300 NW 122nd Ave, Plantation, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053077 JELKH CORPORATION EXPIRED 2014-06-02 2019-12-31 No data 1429 CAPRI LN, APT. 5102, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1300 NW 122nd Ave, Plantation, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 JELKH, DANIEL No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 1639 BONAVENTURE BLVD, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-07-24 1639 BONAVENTURE BLVD, WESTON, FL 33326 No data
AMENDMENT AND NAME CHANGE 2014-04-01 PETITE DESIGNERS INC No data
CANCEL ADM DISS/REV 2007-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-05
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State