Search icon

JEPHREY SCOTT DESIGNS, INC.

Company Details

Entity Name: JEPHREY SCOTT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P15000005884
FEI/EIN Number 47-2894845
Address: 9 Lanai Circle, NAPLES, FL, 34112, US
Mail Address: 9 Lanai Circle, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEITER JEFFREY S Agent 9 Lanai Circle, NAPLES, FL, 34112

President

Name Role Address
Jephrey Scott S President 9 Lanai Circle, NAPLES, FL, 34112

Secretary

Name Role Address
ROGERS DAVID D Secretary 19029 US HWY 19 N, Clearwater, FL, 33764

Treasurer

Name Role Address
ROGERS DAVID D Treasurer 19029 US HWY 19 N, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008755 JEPHREY SCOTT DESIGNS, INC. EXPIRED 2015-01-26 2020-12-31 No data 2381 KINGS LAKE BLVD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 9 Lanai Circle, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2020-11-10 9 Lanai Circle, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2020-11-10 DEITER, JEFFREY S No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 9 Lanai Circle, NAPLES, FL 34112 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-10
Domestic Profit 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State