Entity Name: | DAVID MICHAEL'S DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000004137 |
FEI/EIN Number | 593505888 |
Mail Address: | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
Address: | 18011 S TAMIAMI TRAIL, FT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIANI DAVID | Agent | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LUCIANI DAVID | President | 25711 INLET WAY CT, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167018 | DISCOUNT AND VARIETY EXPRESS | EXPIRED | 2009-10-20 | 2014-12-31 | No data | 18011 S. TAMIAMI TR., UNIT # 18, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 18011 S TAMIAMI TRAIL, FT MYERS, FL 33908 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State