Entity Name: | DESIGNER DRAPERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 May 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P96000046550 |
FEI/EIN Number | 59-3391465 |
Address: | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 |
Mail Address: | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADBURY, RICHARD | Agent | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 |
Name | Role | Address |
---|---|---|
BRADBURY, RICHARD | Vice President | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 |
Name | Role | Address |
---|---|---|
BRADBURY, MAVIS | President | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-25 | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-20 | BRADBURY, RICHARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 5118 MERRIFIELD CT, SPRING HILL, FL 34608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-01-07 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State