Entity Name: | INFOGRAPHIC DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2005 (20 years ago) |
Document Number: | P05000007253 |
FEI/EIN Number | 202200243 |
Address: | 1128 CELEBRATION AVE, CELEBRATION, FL, 34747, US |
Mail Address: | PO BOX 471177, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHONE LARRY T | Agent | 4600 N Ocean Blvd #2, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
FRANKLIN ROBERT S | President | PO BOX 471177, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
FRANKLIN ROBERT S | Secretary | PO BOX 471177, CELEBRATION, FL, 34747 |
FULTON LINDA P | Secretary | 1128 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 4600 N Ocean Blvd #2, Boynton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 1128 CELEBRATION AVE, CELEBRATION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-28 | 1128 CELEBRATION AVE, CELEBRATION, FL 34747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State