DESIGN & FUNCTION, INC. - Florida Company Profile

Entity Name: | DESIGN & FUNCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2016 (9 years ago) |
Document Number: | P95000079022 |
FEI/EIN Number | 593452672 |
Mail Address: | 3765 Weymouth Cir, NAPLES, FL, 34112, US |
Address: | 3665 Bonita Beach Rd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
City: | Bonita Springs |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAU Christopher | Vice President | Beethovenstrasse 64, Neu-Isenburg, 63263 |
RAU MARLENE H | Vice President | Roentgenstrasse 6, Dreieich, 63303 |
RAU MARLENE H | Secretary | Roentgenstrasse 6, Dreieich, 63303 |
RAU MARLENE H | Director | Roentgenstrasse 6, Dreieich, 63303 |
Brand Linda | Agent | 3765 Weymouth Cir, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-15 | 883 GALLEON DRIVE, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-15 | 3765 Weymouth Cir, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | Heatherly, Brooks | - |
AMENDMENT | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 883 GALLEON DRIVE, NAPLES, FL 34102 | - |
REINSTATEMENT | 2005-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-08-15 |
Off/Dir Resignation | 2022-12-07 |
Reg. Agent Resignation | 2022-12-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State