Search icon

EURODESIGN MANUFACTURING, INC.

Company Details

Entity Name: EURODESIGN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000034260
FEI/EIN Number 202590379
Address: 836 LAVENDER CIR, WESTON, FL, 33327
Mail Address: 836 LAVENDER CIR, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRETA, P.A. Agent 1840 SW 22 ST 4TH FL, MIAMI, FL, 33145

President

Name Role Address
EISNER JAYSON S President 6601 LYONS RD #E8, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
EISNER JAYSON S Vice President 6601 LYONS RD #E8, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
EISNER JAYSON S Secretary 6601 LYONS RD #E8, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
EISNER JAYSON S Treasurer 6601 LYONS RD #E8, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000039173 TERMINATED 1000000071146 45057 1628 2008-02-01 2028-02-06 $ 1,718.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Amendment 2007-08-16
Off/Dir Resignation 2007-08-16
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State