Search icon

DELUXE DESIGN AND CONSTRUCTION, INC.

Company Details

Entity Name: DELUXE DESIGN AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000069714
FEI/EIN Number 83-1565372
Address: 10646 Planer Picket Dr, Riverview, FL, 33569, US
Mail Address: 10646 Planer Picket Dr, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Northcutt James Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

President

Name Role Address
NORTHCUTT JAMES President 1539 CHEPACKET STREET, BRANDON, FL, 33511

Director

Name Role Address
NORTHCUTT JAMES Director 1539 CHEPACKET STREET, BRANDON, FL, 33511
NORTHCUTT ASHTON Director 1539 CHEPACKET STREET, BRANDON, FL, 33511

Treasurer

Name Role Address
NORTHCUTT ASHTON Treasurer 1539 CHEPACKET STREET, BRANDON, FL, 33511

Secretary

Name Role Address
NORTHCUTT ASHTON Secretary 1539 CHEPACKET STREET, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 10646 Planer Picket Dr, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2020-07-01 10646 Planer Picket Dr, Riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2019-12-04 Northcutt, James No data
REINSTATEMENT 2019-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-12-04
Domestic Profit 2018-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State