Search icon

DO DESIGN FURNITURE INC.

Company Details

Entity Name: DO DESIGN FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000101829
FEI/EIN Number 204475960
Address: 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953
Mail Address: 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ NIESON H Agent 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
RODRIGUEZ NIESON H President 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
RODRIGUEZ NIESON H Director 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953
PATINO PIEDAD Director 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
PATINO PIEDAD Secretary 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
PATINO PIEDAD Treasurer 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2009-08-03 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 2232 SW PICTURE TERR, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2006-03-13 RODRIGUEZ, NIESON H No data

Documents

Name Date
ANNUAL REPORT 2009-08-03
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-07-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State