Search icon

DESIGN & FUNCTION, INC.

Company Details

Entity Name: DESIGN & FUNCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P95000079022
FEI/EIN Number 59-3452672
Address: 883 GALLEON DRIVE, NAPLES, FL 34102
Mail Address: 3765 Weymouth Cir, NAPLES, FL 34112
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Heatherly, Brooks Agent 3765 Weymouth Cir, NAPLES, FL 34112

President

Name Role Address
RAU, OTMAR President 883 GALLEON DRIVE, NAPLES, FL 34102

Treasurer

Name Role Address
RAU, OTMAR Treasurer 883 GALLEON DRIVE, NAPLES, FL 34102

Director

Name Role Address
RAU, OTMAR Director 883 GALLEON DRIVE, NAPLES, FL 34102
RAU, MARLENE Director 883 GALLEON DRIVE, NAPLES, FL 34102

Vice President

Name Role Address
RAU, MARLENE Vice President 883 GALLEON DRIVE, NAPLES, FL 34102

Secretary

Name Role Address
RAU, MARLENE Secretary 883 GALLEON DRIVE, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-15 883 GALLEON DRIVE, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 3765 Weymouth Cir, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2023-08-15 Heatherly, Brooks No data
AMENDMENT 2016-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 883 GALLEON DRIVE, NAPLES, FL 34102 No data
REINSTATEMENT 2005-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State