Search icon

DESIGNSMART INC

Company Details

Entity Name: DESIGNSMART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2009 (16 years ago)
Document Number: P09000060597
FEI/EIN Number 270572373
Address: 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996
Mail Address: 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BRINK LISA President 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996

Secretary

Name Role Address
BRINK LISA Secretary 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996

Director

Name Role Address
BRINK LISA Director 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996

Vice President

Name Role Address
Ertle James P Vice President 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996

Chei

Name Role Address
Ertle Gage R Chei 501 SOUTHEAST FINI DRIVE, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067120 BUILDSMART CONSTRUCTION SERVICES ACTIVE 2011-07-05 2026-12-31 No data 501 SE FINI DRIVE, STUART, FL, 34996--328

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000314058 TERMINATED 1000000892908 MARTIN 2021-06-18 2041-06-23 $ 4,058.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State