Entity Name: | DESIGNED ALINEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | P14000050597 |
FEI/EIN Number | 47-1109533 |
Address: | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578, US |
Mail Address: | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | Agent | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | Director | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | President | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | Secretary | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | Treasurer | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 10312 BLOOMINGDALE AVE, STE 108 #346, RIVERVIEW, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-30 | 10312 BLOOMINGDALE AVE, STE 108 #346, RIVERVIEW, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State