Search icon

DESIGN2RENT, INC

Company Details

Entity Name: DESIGN2RENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000006284
FEI/EIN Number 81-0972787
Address: 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Strawcutter William Agent c/o William Strawcutter, Lake Mary, FL, 32746

President

Name Role Address
Daniel Birgit President 8320 Champions Gate Blvd, Champions Gate, FL, 33897

Director

Name Role
D2L HOLDINGS, INC Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113716 DESIGN 2 LIVE EXPIRED 2016-10-19 2021-12-31 No data 45625 US HWY 27 SUITE 22, DAVENPORT, FL, 33897
G16000113720 DESIGN2RENT EXPIRED 2016-10-19 2021-12-31 No data 45625 US HWY 27 SUITE 22, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8320 Champions Gate Blvd, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2018-03-27 8320 Champions Gate Blvd, Champions Gate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 Strawcutter, William No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 c/o William Strawcutter, 1540 International Parkway, 200, Lake Mary, FL 32746 No data
AMENDMENT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000334629 ACTIVE 1000000865216 POLK 2020-10-12 2030-10-21 $ 4,400.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000334637 ACTIVE 1000000865217 POLK 2020-10-12 2040-10-21 $ 4,828.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-27
Amendment 2017-09-22
ANNUAL REPORT 2017-06-29
Domestic Profit 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State