Entity Name: | DESIGNER'S EDGE REFINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000103360 |
FEI/EIN Number | 65-0881256 |
Address: | 2805 60TH STREET E, PALMETTO, FL 34221 |
Mail Address: | 2805 60TH STREET E, PALMETTO, FL 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTY, LEE A | Agent | 2805 60TH STREET E, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
MARCUM, JEFF | President | 2805 60 STREET E, PALMETTO, FL 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 2805 60TH STREET E, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 2805 60TH STREET E, PALMETTO, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 2805 60TH STREET E, PALMETTO, FL 34221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-05-04 |
Domestic Profit | 1998-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State