Entity Name: | DESIGNS IN WOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | P12000012936 |
FEI/EIN Number | 45-4758863 |
Address: | 6002A Bonacker Drive, Tampa, FL, 33610, US |
Mail Address: | 6002A Bonacker Drive, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOLLO JAMES | Agent | 6002A Bonacker Drive, Tampa, FL, 33610 |
Name | Role | Address |
---|---|---|
ZOLLO JAMES | President | 6002A Bonacker Drive, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 6002A Bonacker Drive, Tampa, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 6002A Bonacker Drive, Tampa, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 6002A Bonacker Drive, Tampa, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000045146 | TERMINATED | 1000000770471 | HILLSBOROU | 2018-01-25 | 2038-01-31 | $ 29,585.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State