Search icon

IMPRESS DESIGN, INC.

Company Details

Entity Name: IMPRESS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1999 (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: P99000001089
FEI/EIN Number 650884422
Address: 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786
Mail Address: 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ABHYANKAR SUNIL J President 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786

Director

Name Role Address
ABHYANKAR SUNIL J Director 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786

Secretary

Name Role Address
ABHYANKAR SUNIL J Secretary 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786
ABHYANKER ANJANI S Secretary 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786

Treasurer

Name Role Address
ABHYANKAR SUNIL J Treasurer 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786
ABHYANKER ANJANI S Treasurer 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786

Vice President

Name Role Address
ABHYANKER ANJANI S Vice President 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL 33786 No data
CHANGE OF MAILING ADDRESS 2004-04-05 514 BELLE ISLE AVENUE, BELLEAIR BEACH, FL 33786 No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-11-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-15
Domestic Profit 1999-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State