Search icon

DESIGN SIGN & MULTIMEDIA INC

Company Details

Entity Name: DESIGN SIGN & MULTIMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2007 (17 years ago)
Document Number: P07000106214
FEI/EIN Number 32-0215881
Address: 2013 WELLFLEET CT STE 3, ORLANDO, FL 32837
Mail Address: 1919 Hailsham Ct, Orlando, FL 32824
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALBUQUERQUE, LUIZ GUSTAVO C Agent 1919 Hailsham Ct, Orlando, FL 32824

President

Name Role Address
ALBUQUERQUE, LUIZ GUSTAVO C President 1919 Hailsham Ct, Orlando, FL 32824

Vice President

Name Role Address
DA SILVA, MARIA FERNANDA R Vice President 1919 Hailsham Ct, Orlando, FL 32824

Secretary

Name Role Address
DA SILVA, MARIA FERNANDA R Secretary 1919 Hailsham Ct, Orlando, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050633 DSM SIGNS ACTIVE 2021-04-13 2026-12-31 No data 1919 HAILSHAM CT, ORLANDO, FL, 32824
G20000092660 XTREME PRO WRAPS ACTIVE 2020-07-30 2025-12-31 No data 1919 HAILSHAM CT, ORLANDO, FL, 32824
G13000038854 DSM SIGNS EXPIRED 2013-04-23 2018-12-31 No data 2013 WELLFLEET CT #3, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-30 2013 WELLFLEET CT STE 3, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1919 Hailsham Ct, Orlando, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2013 WELLFLEET CT STE 3, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000545252 TERMINATED 1000000470891 ORANGE 2013-02-12 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State