DFC DESIGNS, INC. - Florida Company Profile

Entity Name: | DFC DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 07 May 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | P05000028971 |
FEI/EIN Number | 202394628 |
Address: | 4195 105TH AVE, N, CLEARWATER, FL, 33762, US |
Mail Address: | 4195 105TH AVE, N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY DIANA I | Agent | 4195 105TH AVE N, CLEARWATER, FL, 33762 |
HARVEY DIANA I | President | 4195 105TH AVE, N, CLEARWATER, FL, 33762 |
WICHLENSKI STEVEN A | Vice President | 4195 105TH AVE, N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-05-07 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L12000061954. CONVERSION NUMBER 900000122449 |
REGISTERED AGENT NAME CHANGED | 2007-04-19 | HARVEY, DIANA I | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 4195 105TH AVE N, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 4195 105TH AVE, N, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | 4195 105TH AVE, N, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-05 |
Domestic Profit | 2005-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State