Search icon

DESANCTIS DESIGN GROUP INC.

Company Details

Entity Name: DESANCTIS DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 1999 (26 years ago)
Document Number: P99000061596
FEI/EIN Number 651051803
Address: 1860 Oaks Blvd., NAPLES, FL, 34119, US
Mail Address: 1860 Oakes Blvd, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DESANCTIS DONNA Agent 1860 Oaks Blvd., NAPLES, FL, 34119

Director

Name Role Address
DESANCTIS DONNA Director 1860 OAKES BLVD, NAPLES, FL, 34119
DESANCTIS AMEDEO Director 1860 OAKES BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063384 COASTAL CUSTOM INTERIORS ACTIVE 2020-06-06 2025-12-31 No data 1860 OAKES BLVD, NAPLES, FL, 34119
G20000007421 COASTAL CUSTOM WINE ROOMS ACTIVE 2020-01-16 2025-12-31 No data DESANCTIS DESIGN GROUP, 1860 OAKES BLVD, NAPLES, FL, 34119
G17000105680 SOUTHWEST SHUTTERS EXPIRED 2017-09-24 2022-12-31 No data 1325 OAKES BLVD, NAPLES, FA, 34119
G14000084901 COASTAL COLLECTIONS OF NAPLES EXPIRED 2014-08-18 2019-12-31 No data 1325 OAKES BLVD, NAPLES, FL, 34119
G14000084895 COASTAL CONSTRUCTION OF SW FLORIDA EXPIRED 2014-08-18 2024-12-31 No data 1325 OAKES BLVD, NAPLES, FL, 34119
G12000081664 SOUTHWEST WINDOWS & DOORS EXPIRED 2012-08-17 2017-12-31 No data 2275 J & C BLVD, NAPLES, FL, 34109
G11000088261 COASTAL KITCHEN INTERIORS EXPIRED 2011-09-07 2016-12-31 No data 2275 J & C BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 1860 Oaks Blvd., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-02-01 1860 Oaks Blvd., NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 1860 Oaks Blvd., NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State