Search icon

SPRING DESIGNS INC.

Company Details

Entity Name: SPRING DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 2016 (8 years ago)
Document Number: P16000078074
FEI/EIN Number 81-3931915
Address: 116 Lost Beach Way, Ponte Vedra Beach, FL 32082
Mail Address: 5576 Timuquana Rd, Suite 2, Jacksonville, FL 32210
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAHIMI, ABDUL L Agent C/O First Coast Tax & Accounting, 5576-2 Timuquana Rd, JACKSONVILLE, FL 32210

President

Name Role Address
RAHIMI, ABDUL L President PO box 932, Ponte Vedra, FL 32004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108250 GLASS DOCTOR OF NORTHEAST FLORIDA EXPIRED 2016-10-04 2021-12-31 No data 836 PHILIPS HIGHWAY, SUITE 1, JACKSONVILLE, FL, 32256
G16000108249 GLASS DOCTOR OF JACKSONVILLE EXPIRED 2016-10-04 2021-12-31 No data 836 PHILIPS HIGHWAY, SUITE 1, JACKSONVILLE, FL, 32256
G16000105088 GLASS DOCTOR OF JACKSONVILLE EXPIRED 2016-09-26 2021-12-31 No data 7060 103RD ST, SUITE 115, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 116 Lost Beach Way, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 116 Lost Beach Way, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-06-24 116 Lost Beach Way, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 C/O First Coast Tax & Accounting, 5576-2 Timuquana Rd, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-21
Domestic Profit 2016-09-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State