Entity Name: | DESIGNS BY SNP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000059072 |
FEI/EIN Number | 273146873 |
Address: | 2907 Bay To Bay Blvd, Suite 201, Tampa, FL, 33629, US |
Mail Address: | 3433 Lithia Pincrest Road, Unit 332, Valrico, FL, 33596, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA THOMAS P | Agent | 2907 BAY TO BAY BLVD., SUITE 201, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
A. Michael Hull | Officer | 3433 Lithia Pincrest Road, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
HULL STEPHANIE A | President | 5106 Rolling Fairway Drive, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 2907 Bay To Bay Blvd, Suite 201, Tampa, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2907 Bay To Bay Blvd, Suite 201, Tampa, FL 33629 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000732303 | ACTIVE | 1000000846591 | COLUMBIA | 2019-10-30 | 2039-11-06 | $ 487.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State