Entity Name: | DESIGNS BY ERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | P12000037336 |
FEI/EIN Number | 45-5099616 |
Address: | 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Erica P | Agent | 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Name | Role | Address |
---|---|---|
BAEZ ERICA P | President | 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | Baez, Erica P. | No data |
AMENDMENT AND NAME CHANGE | 2012-11-29 | DESIGNS BY ERICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000063216 | TERMINATED | 1000000730645 | PALM BEACH | 2016-12-28 | 2037-02-02 | $ 4,003.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000177992 | TERMINATED | 1000000706612 | PALM BEACH | 2016-03-02 | 2036-03-10 | $ 5,512.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State