Search icon

UX DESIGN GROUP INC

Company Details

Entity Name: UX DESIGN GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P13000037762
FEI/EIN Number 46-2640426
Address: 1617 JODY COURT, ST JOHNS, FL, 32259, US
Mail Address: 1617 JODY COURT, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WITWER SCOTT Agent 1617 JODY COURT, ST JOHNS, FL, 32259

President

Name Role Address
WITWER SCOTT President 1617 JODY COURT, ST JOHNS, FL, 32259

Vice President

Name Role Address
WITWER SCOTT Vice President 1617 JODY COURT, ST JOHNS, FL, 32259

Secretary

Name Role Address
WITWER SCOTT Secretary 1617 JODY COURT, ST JOHNS, FL, 32259

Treasurer

Name Role Address
WITWER SCOTT Treasurer 1617 JODY COURT, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028104 SHOEBOX GEMS EXPIRED 2014-03-19 2019-12-31 No data 1120 AJUGA COURT, SUITE U, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1617 JODY COURT, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2015-03-20 1617 JODY COURT, ST JOHNS, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1617 JODY COURT, ST JOHNS, FL 32259 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State