Entity Name: | DOWN TO DETAIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Sep 2008 (16 years ago) |
Document Number: | P08000080882 |
FEI/EIN Number | 26-3283910 |
Address: | 774 W Midway Road, FORT PIERCE, FL 34982 |
Mail Address: | 6732 Colonial Garden Drive, HUNTERSVILLE, NC 28078 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACK, CATHERINE L | Agent | 774 W Midway Road, FORT PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
TINO, JANET L | President | 6732 Colonial Garden Drive, HUNTERSVILLE, NC 28078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 774 W Midway Road, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 774 W Midway Road, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 774 W Midway Road, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | BACK, CATHERINE L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State