Search icon

NTO DESIGNS, INC.

Company Details

Entity Name: NTO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P16000013235
FEI/EIN Number APPLIED FOR
Address: 1815 N US HWY 1, ORMOND BEACH, FL, 32174, US
Mail Address: 1815 N US HWY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
TRAN ANTHONY President 1815 N US HWY 1, ORMOND BEACH, FL, 32174

Director

Name Role Address
TRAN ANTHONY Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SMITH Chris Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SALINAS FREDDY Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
SMITH Chris Treasurer 1815 N US HWY 1, ORMOND BEACH, FL, 32174

Secretary

Name Role Address
SALINAS FREDDY Secretary 1815 N US HWY 1, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061470 SPECTRUM SCIENCES EXPIRED 2019-05-24 2024-12-31 No data 3121 OPPORTUNITY CT., STE. D, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2022-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 1815 N US HWY 1, UNIT 1, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2022-06-07 1815 N US HWY 1, UNIT 1, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-07
Amendment 2022-06-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07
Domestic Profit 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State