Search icon

THEODON DESIGNS, INC.

Company Details

Entity Name: THEODON DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000060549
FEI/EIN Number 650590773
Address: 240 E. GLASSBORO CT, 1-B, HERNANDO, FL, 34442, US
Mail Address: 240 E. GLASSBORO CT, 1-B, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
TITUS CLAIRE A Agent NO. 4 NE THIRD STREET, CRYSTAL RIVER, FL, 34429

President

Name Role Address
LAPORTE THEODORE P President 1049 W PEARSON ST, HERNANDO, FL, 34442

Treasurer

Name Role Address
LAPORTE THEODORE P Treasurer 1049 W PEARSON ST, HERNANDO, FL, 34442

Director

Name Role Address
LAPORTE THEODORE P Director 1049 W PEARSON ST, HERNANDO, FL, 34442
EINIG DOMINICE Director 43 GERMAINE PLACE, SCHAUMBURG, IL
WITT MARY T Director 419 W VERDE, SCHAUMBURG, IL, 60173
GARBER KELLY A Director 6104 SOUTH JERICHO WAY, AURORA, CO, 80016

Vice President

Name Role Address
EINIG DOMINICE Vice President 43 GERMAINE PLACE, SCHAUMBURG, IL

Secretary

Name Role Address
EINIG DOMINICE Secretary 43 GERMAINE PLACE, SCHAUMBURG, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 240 E. GLASSBORO CT, 1-B, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2002-02-20 240 E. GLASSBORO CT, 1-B, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State