Search icon

DESIND INDUSTRIES CORP.

Company Details

Entity Name: DESIND INDUSTRIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2012 (12 years ago)
Document Number: P12000087615
FEI/EIN Number 46-1238981
Address: 3412 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
Mail Address: 3412 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DESIND BRAIN Agent 37 E YALE ST, ORLANDO, FL, 32804

President

Name Role Address
DESIND BRIAN President 37 E YALE ST, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043680 SUMER ACTIVE 2018-04-04 2028-12-31 No data 37 E YALE ST., ORLANDO, FL, 32804
G16000072560 CAR TRANSPORT NOW EXPIRED 2016-07-21 2021-12-31 No data 2202 CATTLEMAN DR, BRANDON, FL, 33511
G16000072558 SPRINGFIELD AUTO TRANSPORT EXPIRED 2016-07-21 2021-12-31 No data 2202 CATTLEMAN DR, BRANDON, FL, 33511
G16000072561 SHIP MY CAR AUTO TRANSPORT EXPIRED 2016-07-21 2021-12-31 No data 2202 CATTLEMAN DR, BRANDON, FL, 33511
G16000007902 A AUTO TRANSPORTS EXPIRED 2016-01-21 2021-12-31 No data 2202 CATTLEMAN DR, BRANDON, FL, 33511
G15000126602 HEARTLAND AUTO SHIPPERS EXPIRED 2015-12-15 2020-12-31 No data 150 E ROBINSON ST UNIT 1009, ORLANDO, FL, 32801
G15000126604 MADISON AUTO SHIPPING EXPIRED 2015-12-15 2020-12-31 No data 150 E ROBINSON ST UNIT 1009, ORLANDO, FL, 32801
G13000086218 ANDREW AUTO TRANSPORT EXPIRED 2013-08-29 2018-12-31 No data 1111 SW 1ST AVENUE, SUITE 2123, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 3412 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-11-21 3412 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 37 E YALE ST, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189454 TERMINATED 1000000984734 HILLSBOROU 2024-03-27 2034-04-03 $ 342.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State