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 |
Name | Role | Address |
---|---|---|
ALBUQUERQUE, LUIZ GUSTAVO C | Agent | 1919 Hailsham Ct, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
ALBUQUERQUE, LUIZ GUSTAVO C | President | 1919 Hailsham Ct, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
DA SILVA, MARIA FERNANDA R | Vice President | 1919 Hailsham Ct, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
DA SILVA, MARIA FERNANDA R | Secretary | 1919 Hailsham Ct, Orlando, FL 32824 |
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 |
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 |
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 |
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