Search icon

D3 DESIGN AND CONTRACTING SERVICES, INC.

Company Details

Entity Name: D3 DESIGN AND CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1999 (25 years ago)
Date of dissolution: 22 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: P99000077536
FEI/EIN Number 593595011
Address: 9633 NEW YORK AVENUE, HUDSON, FL, 34667
Mail Address: 9633 NEW YORK AVENUE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LAMOUREUX DOUGLAS R Agent 9633 NEW YORK AVE., HUDSON, FL, 34667

President

Name Role Address
HARTMAN MELANIE J President 2504 Bramblewood DR. East, Clearwater, FL, 33763

Director

Name Role Address
LAMOUREUX DOUGLAS J Director 9633 NEW YORK AVE., HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000046314. CONVERSION NUMBER 700000179187
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 9633 NEW YORK AVENUE, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2009-04-15 9633 NEW YORK AVENUE, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2007-03-22 LAMOUREUX, DOUGLAS RJR. No data
AMENDMENT 2005-10-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 9633 NEW YORK AVE., HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State