Search icon

DESIGN PROS, INC.

Company Details

Entity Name: DESIGN PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1998 (26 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: P98000106103
FEI/EIN Number 593564857
Address: 1187 Doris St., Orange City, FL, 32763, US
Mail Address: 1187 Doris St., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ECKERT STACY A Agent 2445 S. VOLUSIA AVE., ORANGE CITY, FL, 32763

President

Name Role Address
HEKKEL MIKE President 1187 Doris St., Orange City, FL, 32763

Treasurer

Name Role Address
HEKKEL MIKE Treasurer 1187 Doris St., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1187 Doris St., Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1187 Doris St., Orange City, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 ECKERT, STACY AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 2445 S. VOLUSIA AVE., C-3, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000301643 LAPSED 2010 11989 CIDL VOLUSIA COUNTY 2011-04-25 2016-05-18 $142,889.31 SUN TRUST BANKS, INC., ATTN: COLIN M. DAVIS, VP, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL. 33602

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State