Search icon

DESIGNER & BUILDER SERVICES, INC.

Company Details

Entity Name: DESIGNER & BUILDER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000123107
FEI/EIN Number 261399377
Address: 717 PALM SPRINGS BLVD., A, NAPLES, FL, 34104
Mail Address: 717 PALM SPRINGS BLVD., A, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JULIE C GUITARD CPA PA Agent 9698 OXFORD STREET, NAPLES, FL, 34109

President

Name Role Address
MACDONALD BRUCE A. President 717 PALM SPRINGS BLVD., APT. A, NAPLES, FL, 34104

Secretary

Name Role Address
MACDONALD BRUCE A. Secretary 717 PALM SPRINGS BLVD., APT. A, NAPLES, FL, 34104

Treasurer

Name Role Address
MACDONALD BRUCE A. Treasurer 717 PALM SPRINGS BLVD., APT. A, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 717 PALM SPRINGS BLVD., A, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2011-04-29 717 PALM SPRINGS BLVD., A, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 JULIE C GUITARD CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 9698 OXFORD STREET, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-28
Domestic Profit 2007-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State