Search icon

DESIGN NAPLES, INC.

Company Details

Entity Name: DESIGN NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P11000046599
FEI/EIN Number 452399321
Address: 1000 KINGS HWY #233, PUNTA GORDA, FL, 33980, US
Mail Address: 1000 KINGS HWY #233, PUNTA GORDA, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILLER SETH Agent 1000 Kings Hwy, Punta Gorda, FL, 33980

President

Name Role Address
SCHILLER SETH President 1000 KINGS HWY #233, PUNTA GORDA, FL, 33980

Chief Executive Officer

Name Role Address
SCHILLER MARIA Chief Executive Officer 1000 KINGS HWY #233, PUNTA GORDA, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060699 PRIME PRINT PLUS ACTIVE 2019-05-22 2029-12-31 No data 1000 KINGS HWY, UNIT 233, PUNTA GORDA, FL, 33980
G11000081609 DESIGN NAPLES INC EXPIRED 2011-08-16 2016-12-31 No data 390 17TH STREET NW, UNIT B, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 SCHILLER, SETH No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1000 Kings Hwy, #233, Punta Gorda, FL 33980 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 1000 KINGS HWY #233, PUNTA GORDA, FL 33980 No data
CHANGE OF MAILING ADDRESS 2023-09-26 1000 KINGS HWY #233, PUNTA GORDA, FL 33980 No data
CONVERSION 2011-05-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000042668. CONVERSION NUMBER 700000113767

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State