Search icon

FALCON DESIGN CONSULTANTS, INC.

Company Details

Entity Name: FALCON DESIGN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1998 (26 years ago)
Document Number: P98000094936
FEI/EIN Number 650875587
Address: 1250 Tamiami Trail North, NAPLES, FL, 34102, US
Mail Address: 1250 Tamiami Trail North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FALCONER JONES I Agent 2770 Coach House Lane, NAPLES, FL, 34103

President

Name Role Address
JONES FALCONER III President 2770 Coach House Lane, NAPLES, FL, 34105

Secretary

Name Role Address
JONES FALCONER III Secretary 2770 Coach House Lane, NAPLES, FL, 34105
JONES BRIGITTE E Secretary 2770 COACH HOUSE, NAPLES, FL, 34105

Treasurer

Name Role Address
JONES FALCONER III Treasurer 2770 Coach House Lane, NAPLES, FL, 34105

Director

Name Role Address
JONES FALCONER III Director 2770 Coach House Lane, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 2770 Coach House Lane, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 1250 Tamiami Trail North, 201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2014-01-13 1250 Tamiami Trail North, 201, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2000-03-22 FALCONER, JONES III No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000605914 TERMINATED 1000000104137 4423 2917 2009-01-29 2029-02-11 $ 1,271.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000680107 TERMINATED 1000000104137 4423 2917 2009-01-29 2029-02-18 $ 1,281.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State