Search icon

DESIGNERS MARK INC

Company Details

Entity Name: DESIGNERS MARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: P06000069334
FEI/EIN Number 204901167
Address: 10018 Spanish Isles Blvd, BOCA RATON, FL, 33498, US
Mail Address: 10018 Spanish Isles Blvd, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PHILIPPAKIS DIMITRI Agent 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073

President

Name Role Address
PHILIPPAKIS LUCILLA President 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
PHILIPPAKIS DIMITRI Chief Executive Officer 5283 NW 54TH AVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045096 VERELLEN SHOWROOM ACTIVE 2024-04-02 2029-12-31 No data 10018 SPANISH ISLES BLVD, SUITE A8, BOCA RATON, FL, 33498
G22000025196 DESIGNER'S MARK ACTIVE 2022-03-02 2027-12-31 No data 10018 SPANISH ISLES BLVD, SUITE A8, BOCA RATON, FL, 33498
G22000030410 DESIGNER'S MARK - HOME ACCESSORIES BOCA RATON ACTIVE 2022-03-02 2027-12-31 No data 10018 SPANISH ISLES BLVD, SUITE A8, BOCA RATON, FL, 33498
G15000044057 DESIGNERS MARK EXPIRED 2015-05-01 2020-12-31 No data 21000 BOCA RIO ROAD, SUITE A-15, BOCA RATON, FL, 33433
G12000107122 DESIGNER DRAPES & WALLCOVERINGS EXPIRED 2012-11-05 2017-12-31 No data 5379 LYONS RD, # 178, COCONUT CREEK, FL, 33073
G08210900443 AUTOMATION WORKS EXPIRED 2008-07-28 2013-12-31 No data 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10018 Spanish Isles Blvd, SUITE A8, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2022-01-25 10018 Spanish Isles Blvd, SUITE A8, BOCA RATON, FL 33498 No data
NAME CHANGE AMENDMENT 2015-05-13 DESIGNERS MARK INC No data
REGISTERED AGENT NAME CHANGED 2015-04-08 PHILIPPAKIS, DIMITRI No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
Name Change 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State