Search icon

PRODUCT DESIGN SOLUTIONS, INC.

Company Details

Entity Name: PRODUCT DESIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2006 (18 years ago)
Document Number: P06000156465
FEI/EIN Number 383503073
Address: 3779 Lake Center Drive, Mount Dora, FL, 32757, US
Mail Address: 3779 Lake Center Drive, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FERREE ERIC M Agent 3779 Lake Center Drive, Mount Dora, FL, 32757

Chairman

Name Role Address
FERREE ERIC M Chairman 3779 Lake Center Drive, Mount Dora, FL, 32757

President

Name Role Address
FERREE ERIC M President 3779 Lake Center Drive, Mount Dora, FL, 32757

Secretary

Name Role Address
FERREE ERIC M Secretary 3779 Lake Center Drive, Mount Dora, FL, 32757

Treasurer

Name Role Address
FERREE ERIC M Treasurer 3779 Lake Center Drive, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123343 INTEGRITY ADVANCED MANUFACTURING ACTIVE 2021-09-18 2026-12-31 No data 3779 LAKE CENTER DR, MOUNT DORA, FL, 32757
G21000123344 PIVOT PRODUCT DESIGN ACTIVE 2021-09-18 2026-12-31 No data 3779 LAKE CENTER DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 3779 Lake Center Drive, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2020-02-16 3779 Lake Center Drive, Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 3779 Lake Center Drive, Mount Dora, FL 32757 No data
CONVERSION 2006-12-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F02000004987. CONVERSION NUMBER 100000061461

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State