Entity Name: | DESK PHONE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | P16000045977 |
FEI/EIN Number | 81-3437003 |
Address: | 220 SOUTH HILLTOP ROAD, BRANDON, FL, 33511, US |
Mail Address: | 220 SOUTH HILLTOP ROAD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE RANDALL | Agent | 8520 Government Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
DARIAS ERNIE | Director | 7437 CYPRESS KNOLL DR., NEW PORT RICHEY, FL, 34653 |
WOOD JAIME L | Director | 116 Laurel Tree Way, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
DARIAS ERNIE | Treasurer | 7437 CYPRESS KNOLL DR., NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
DARIAS ERNIE | President | 7437 CYPRESS KNOLL DR., NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
WOOD JAIME L | Secretary | 116 Laurel Tree Way, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Boatright Torina | Vice President | 235 BRANDON BLVD., STE. 620, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 8520 Government Drive, Suite 1, New Port Richey, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 220 SOUTH HILLTOP ROAD, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 220 SOUTH HILLTOP ROAD, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-05-11 |
Domestic Profit | 2016-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State