Search icon

DESIGN PROPERTIES, INC.

Company Details

Entity Name: DESIGN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000088946
FEI/EIN Number 593479415
Address: 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
Mail Address: 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRANT,REITER,MCCORMICK & JOHNSON,PA Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
VICKERS EDGAR B Director 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
TALBOT THOMAS W Director 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
KELLEY, JR GERALD P Director 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209

President

Name Role Address
VICKERS EDGAR B President 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209

Secretary

Name Role Address
KELLEY, JR GERALD P Secretary 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-20 BRANT,REITER,MCCORMICK & JOHNSON,PA No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-15 50 NORTH LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 No data
AMENDMENT 1997-11-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State