Entity Name: | O.C.D. DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P09000001114 |
FEI/EIN Number | 263995162 |
Address: | 22039 U.S. 19, NORTH, CLEARWATER, FL, 33765 |
Mail Address: | 1710 Lago Vista Blvd., Palm Harbor, FL, 34685, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROLLO DONNA | Agent | 22039 U.S 19, NORTH, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
CAROLLO DONNA | President | 1710 LAGO VISTA BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
CAROLLO DONNA | Director | 1710 LAGO VISTA BLVD., PALM HARBOR, FL, 34685 |
CAROLLO OLIVIA | Director | 1710 LAGO VISTA BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
CAROLLO OLIVIA | Secretary | 1710 LAGO VISTA BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
CAROLLO OLIVIA | Treasurer | 1710 LAGO VISTA BLVD., PALM HARBOR, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037994 | CRYSTAL BROTHERS | EXPIRED | 2012-04-21 | 2017-12-31 | No data | 22039 US 19 N., CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 22039 U.S. 19, NORTH, CLEARWATER, FL 33765 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-18 | 22039 U.S. 19, NORTH, CLEARWATER, FL 33765 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-18 | CAROLLO, DONNA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-18 | 22039 U.S 19, NORTH, CLEARWATER, FL 33765 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000052141 | TERMINATED | 1000000569276 | PINELLAS | 2014-01-02 | 2034-01-09 | $ 4,075.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-03-18 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-24 |
Domestic Profit | 2009-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State