Search icon

DISTINCTIVE DRYWALL DESIGNS, INC.

Company Details

Entity Name: DISTINCTIVE DRYWALL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Document Number: P99000049104
FEI/EIN Number 65-0938729
Address: 995 NW 31ST AVE, POMPANO BEACH, FL 33069
Mail Address: 995 NW 31ST AVE, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMS, SCOTT Agent 995 NW 31ST AVE, POMPANO BEACH, FL 33069

President

Name Role Address
THOMS, SCOTT President 995 NW 31ST AVE, POMPANO BEACH, FL 33069

Vice President

Name Role Address
THOMS, SCOTT Vice President 995 NW 31ST AVE, POMPANO BEACH, FL 33069

Secretary

Name Role Address
THOMS, SCOTT Secretary 995 NW 31ST AVE, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
THOMS, SCOTT Treasurer 995 NW 31ST AVE, POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 995 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2021-03-02 995 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 995 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2000-05-16 THOMS, SCOTT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000933233 LAPSED COWE13009245 BROWARD COUNTY 2014-08-01 2019-11-03 $10,289.35 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J14000561646 LAPSED CACE-14-000608 DIV BROWARD COUNTY CIRCUIT COURT 2014-04-29 2019-05-09 $49,074.22 SCOTTSDALE INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000219611 LAPSED CACE09-58159 (18 BROWARD 2012-03-28 2017-03-28 $582,291.61 SUNTRUST BANK, 501 EAST LAS OLAS BOULEVARD, THIRD FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State