Search icon

FENG SHUI DESIGN & DOWSING SERVICES, INC.

Company Details

Entity Name: FENG SHUI DESIGN & DOWSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P12000097128
FEI/EIN Number 010531036
Address: 1570 SE Sheffield Terrace, Stuart, FL, 34994, US
Mail Address: 1570 SE Sheffield Terrace, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
COLVIN PAMELA M Agent 1570 SE Sheffield Terrace, Stuart, FL, 34994

President

Name Role Address
COLVIN PAMELA M President 1570 SE Sheffield Terrace, Stuart, FL, 34994

Secretary

Name Role Address
COLVIN PAMELA M Secretary 1570 SE Sheffield Terrace, Stuart, FL, 34994

Treasurer

Name Role Address
COLVIN PAMELA M Treasurer 1570 SE Sheffield Terrace, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1570 SE Sheffield Terrace, Apt 102, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-02-02 1570 SE Sheffield Terrace, Apt 102, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 COLVIN, PAMELA MIDDLETON No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1570 SE Sheffield Terrace, Apt 102, Stuart, FL 34994 No data
AMENDMENT AND NAME CHANGE 2018-12-21 FENG SHUI DESIGN & DOWSING SERVICES, INC. No data
NAME CHANGE AMENDMENT 2013-01-22 ISLAND LIGHT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-15
Amendment and Name Change 2018-12-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State