Search icon

DE MILO DESIGNS, INC.

Company Details

Entity Name: DE MILO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000038904
FEI/EIN Number 650747260
Address: 705 LIVE OAK STREET - UNIT L, TARPON SPRINGS, FL, 34689
Mail Address: 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAMENE JAMES M Agent 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
CAMENE THEO Vice President 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
CAMENE JAMES President 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
CAMENE JAMES Treasurer 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 705 LIVE OAK STREET - UNIT L, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2004-07-13 705 LIVE OAK STREET - UNIT L, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 5517 TROPIE DRIVE, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State