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 |
Name | Role | Address |
---|---|---|
TITUS CLAIRE A | Agent | NO. 4 NE THIRD STREET, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
LAPORTE THEODORE P | President | 1049 W PEARSON ST, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
LAPORTE THEODORE P | Treasurer | 1049 W PEARSON ST, HERNANDO, FL, 34442 |
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 |
Name | Role | Address |
---|---|---|
EINIG DOMINICE | Vice President | 43 GERMAINE PLACE, SCHAUMBURG, IL |
Name | Role | Address |
---|---|---|
EINIG DOMINICE | Secretary | 43 GERMAINE PLACE, SCHAUMBURG, IL |
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 |
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