Entity Name: | CONTEMPORARY DESIGNS OF CLEARWATER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2008 (17 years ago) |
Date of dissolution: | 12 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | P08000050506 |
FEI/EIN Number | 593477924 |
Address: | 1603 NEBRASKA AV., PALM HARBOR, FL, 34683, US |
Mail Address: | 2033 N. KEENE RD, CLEARWATER, FL, 33755, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUKS BOGUMIL | Agent | 2033 N. KEENE RD, CLEARWATER, FL, 33755 |
Name | Role | Address |
---|---|---|
FUKS BOGUMIL | President | 2033 N. KEENE RD, CLEARWATER, FL, 33755 |
Name | Role | Address |
---|---|---|
FUKS MARK | Secretary | 2033 N. KEENE RD, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1603 NEBRASKA AV., PALM HARBOR, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1603 NEBRASKA AV., PALM HARBOR, FL 34683 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000498826 | LAPSED | 16-146-D3 | LEON | 2017-06-28 | 2022-08-29 | $115,716.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-09-12 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State