Entity Name: | DILLARD DIET DESIGNS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2006 (18 years ago) |
Document Number: | P06000112661 |
FEI/EIN Number | 205462591 |
Address: | 1111 Hillcrest Ct, EUSTIS, FL, 32726, US |
Mail Address: | 1111 Hillcrest Ct, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLARD FLOYD S | Agent | 1111 Hillcrest Ct, EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
Collins Donna | Vice President | 1111 HILLCREST CT, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
DILLARD FLOYD S | President | 1111 Hillcrest Ct, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 1111 Hillcrest Ct, EUSTIS, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 1111 Hillcrest Ct, EUSTIS, FL 32726 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 1111 Hillcrest Ct, EUSTIS, FL 32726 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State