Search icon

DESIGNS BY ERICA, INC.

Company Details

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

Agent

Name Role Address
Baez Erica P Agent 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

President

Name Role Address
BAEZ ERICA P President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

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

Debts

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

Documents

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