Search icon

DESIGNER FENCE CORP

Company Details

Entity Name: DESIGNER FENCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P08000075236
FEI/EIN Number 800634949
Mail Address: 801 Cornwall Road, SANFORD, FL, 32773, US
Address: 801 Cornwall Rd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO MADELEYNE Agent 6720 SW 16th Court, Pompano, FL, 33068

President

Name Role Address
SANTIAGO MADELEYNE President 250 Misty Meadow Drive, Ocoee, FL, 34761

Vice President

Name Role Address
MEZA RAUL E Vice President 501 SW 14TH COURT, FORT LAUDERDALE, FL, 33315

Chief Operating Officer

Name Role Address
Hoyos Jairo A Chief Operating Officer 801 Cornwall Rd, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107637 DESIGER FENCE AND REMODELING EXPIRED 2018-10-02 2023-12-31 No data 551 WESTGATE BLVD., SUITE 107, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 801 Cornwall Rd, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 801 Cornwall Rd, Sanford, FL 32773 No data
AMENDMENT AND NAME CHANGE 2018-07-09 DESIGNER FENCE CORP No data
AMENDMENT AND NAME CHANGE 2017-02-06 DESIGNER FENCE AND REMODELING CORP No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6720 SW 16th Court, Pompano, FL 33068 No data
AMENDMENT AND NAME CHANGE 2016-02-11 DESIGNER FENCE AND REMODELING CORP No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-18 SANTIAGO, MADELEYNE No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-07-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
Amendment and Name Change 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State