Search icon

DESIGNER DIGITAL SYSTEMS, INC

Company Details

Entity Name: DESIGNER DIGITAL SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2004 (21 years ago)
Document Number: P04000071734
FEI/EIN Number 760759474
Address: 1564 ELM GROVE RD., WESTON, FL, 33327
Mail Address: 1564 ELM GROVE RD., WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALAIMO BRUCE J Agent 1564 ELM GROVE RD., WESTON, FL, 33327

President

Name Role Address
ALAIMO BRUCE J President 1564 ELM GROVE RD., WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079181 SILVER SAFETY SOLUTIONS EXPIRED 2019-07-23 2024-12-31 No data 1564 ELM GROVE ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-30 1564 ELM GROVE RD., WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 1564 ELM GROVE RD., WESTON, FL 33327 No data
NAME CHANGE AMENDMENT 2004-08-12 DESIGNER DIGITAL SYSTEMS, INC No data
AMENDMENT 2004-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-07-23 ALAIMO, BRUCE J No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-23 1564 ELM GROVE RD., WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State