Search icon

DAZZLING DESIGNS, INC.

Company Details

Entity Name: DAZZLING DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1997 (27 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: P97000088594
FEI/EIN Number 650786298
Address: 1900 TAMIAMI TR N., DBA JPS BELT'S N BAGS, NAPLES, FL, 34102
Mail Address: 7575 BERKSHIRE PINES DR., NAPLES, FL, 34104
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PLAZA BERTHA A Agent 7575 BERKSHIRE PINES DR., NAPLES, FL, 34104

President

Name Role Address
BERTHA PLAZA President 7575 BERKSHIRE PINES DRIVE, NAPLES, FL, 34104

Director

Name Role Address
BERTHA PLAZA Director 7575 BERKSHIRE PINES DRIVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900044 SEASHELLS & MORE EXPIRED 2008-03-04 2013-12-31 No data 1121 - 27TH STREET, S.W., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-07-07 1900 TAMIAMI TR N., DBA JPS BELT'S N BAGS, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 7575 BERKSHIRE PINES DR., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 1900 TAMIAMI TR N., DBA JPS BELT'S N BAGS, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State