Search icon

ALL THINGS DESIGN, INC

Company Details

Entity Name: ALL THINGS DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2023 (a year ago)
Document Number: P15000003849
FEI/EIN Number 47-2756314
Address: 1851 Hillview St, Sarasota, FL 34239
Mail Address: PO BOX 49225, Sarasota, FL 34230
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LANCASTER, KEFFIE Agent 1851 Hillview St, Sarasota, FL 34239

President

Name Role Address
LANCASTER, KEFFIE President 1851 Hillview St, Sarasota, FL 34239

Vice President

Name Role Address
Miller, Christopher Britt Vice President 1851 Hillview St, Sarasota, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016734 KEFFIE'S ECOCHIC BOUTIQUE EXPIRED 2016-02-16 2021-12-31 No data 1837 FRUITVILLE RD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 1851 Hillview St, Sarasota, FL 34239 No data
REINSTATEMENT 2023-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 1851 Hillview St, Sarasota, FL 34239 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-09-10 1851 Hillview St, Sarasota, FL 34239 No data
NAME CHANGE AMENDMENT 2019-05-23 ALL THINGS DESIGN, INC No data
REGISTERED AGENT NAME CHANGED 2017-09-25 LANCASTER, KEFFIE No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-09-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
Name Change 2019-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-25
Domestic Profit 2015-01-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State