Search icon

PUBLIC DESIGN UNIT, INC.

Company Details

Entity Name: PUBLIC DESIGN UNIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 11 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2015 (9 years ago)
Document Number: P07000016194
FEI/EIN Number 113804389
Address: 11 East Forsyth Street, JACKSONVILLE, FL, 32202, US
Mail Address: 13300 ATLANTIC BLVD. #916, JACKSONVILLE, FL, 32225
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CONNER Janell Agent 13300 Atlantic Blvd, JACKSONVILLE, FL, 32225

President

Name Role Address
Conner Janell President 13300 ATLANTIC BLVD. #916, JACKSONVILLE, FL, 32225

Chief Executive Officer

Name Role Address
Conner Janell Chief Executive Officer 13300 ATLANTIC BLVD. #916, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038969 JANELL CONNER DESIGN COMPANY EXPIRED 2010-05-05 2015-12-31 No data 12171 BEACH BLVD., STE. 706, JACKSONVILLE, FL, 32246
G09000154889 PUBLIC DESIGN UNIT EXPIRED 2009-09-14 2014-12-31 No data 12171 BEACH BLVD, SUITE 706, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 11 East Forsyth Street, 1303, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 CONNER, Janell No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 13300 Atlantic Blvd, #916, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2012-10-23 11 East Forsyth Street, 1303, JACKSONVILLE, FL 32202 No data
NAME CHANGE AMENDMENT 2010-04-28 PUBLIC DESIGN UNIT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785796 ACTIVE 1000000687366 DUVAL 2015-07-15 2025-07-22 $ 933.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000785804 ACTIVE 1000000687367 DUVAL 2015-07-15 2035-07-22 $ 2,280.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000153560 LAPSED 1000000447441 DUVAL 2012-12-28 2023-01-16 $ 350.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2015-09-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-24
Name Change 2010-04-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
Domestic Profit 2007-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State