Search icon

DESIGNER'S SPECIALTY CABINET COMPANY, INC.

Company Details

Entity Name: DESIGNER'S SPECIALTY CABINET COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P94000044205
FEI/EIN Number 65-0595031
Address: 4613 N University Dr., #165, Coral Spring, FL 33067
Mail Address: C/O GG HARRISON, 4060 NW 101ST DR, CORAL SPRINGS, FL 33065
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, DAVID B Agent 4060 NW 101 DR, CORAL SPRINGS, FL 33065

President

Name Role Address
HARRISON, GLADYS G President 4060 NW 101ST DRIVE, CORAL SPRINGS, FL

Director

Name Role Address
HARRISON, GLADYS G Director 4060 NW 101ST DRIVE, CORAL SPRINGS, FL
HARRISON, GLADYS Director 4060 NW 101ST DRIVE, CORAL SPRINGS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015972 DESIGNER'S SPECIALTY MILLWORK ACTIVE 2017-02-13 2027-12-31 No data 4613 N UNIVERSITY DR, 165, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4613 N University Dr., #165, Coral Spring, FL 33067 No data
AMENDMENT 2012-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-10 4060 NW 101 DR, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 1998-05-05 4613 N University Dr., #165, Coral Spring, FL 33067 No data
REGISTERED AGENT NAME CHANGED 1997-05-19 HARRISON, DAVID B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000916529 LAPSED CACE09050160 17TH JUD CIR FL BROWARD CO 2013-04-18 2018-05-13 $36,570.00 JAMES H. GREASON, ESQ., P.O. BOX 800351, AVENTURA, FL 33280

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State