Search icon

KINGDOM DEZIGNS, INC.

Company Details

Entity Name: KINGDOM DEZIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2012 (13 years ago)
Document Number: P12000024343
FEI/EIN Number 45-4780496
Address: 3017 Angora Bay Dr, Middleburg, FL, 32068, US
Mail Address: 3017 Angora Bay Dr, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Hagemeister Karissa B Agent 3017 Angora Bay Dr, Middleburg, FL, 32068

Director

Name Role Address
HAGEMEISTER KARISSA Director 3017 Angora Bay Dr, Middleburg, FL, 32068

President

Name Role Address
HAGEMEISTER KARISSA President 3017 Angora Bay Dr, Middleburg, FL, 32068

Secretary

Name Role Address
HAGEMEISTER KARISSA Secretary 3017 Angora Bay Dr, Middleburg, FL, 32068

Treasurer

Name Role Address
HAGEMEISTER KARISSA Treasurer 3017 Angora Bay Dr, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 3017 Angora Bay Dr, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2018-03-31 3017 Angora Bay Dr, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 3017 Angora Bay Dr, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2013-04-08 Hagemeister, Karissa B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000173696 ACTIVE 1000000864523 COLUMBIA 2020-03-16 2040-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State