DESIGN APPEAL, INC. - Florida Company Profile

Entity Name: | DESIGN APPEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Jan 2000 (26 years ago) |
Document Number: | P99000110606 |
FEI/EIN Number | 113308166 |
Address: | 2980 Simms St, Hollywood, FL, 33020, US |
Mail Address: | 319 Inagehi Ln, Loudon, TN, 37774, US |
ZIP code: | 33020 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK ROBERT | Director | 319 Inagehi Ln, Loudon, TN, 37774 |
MARK ROBERT | President | 319 Inagehi Ln, Loudon, TN, 37774 |
Kulpa Armand | Part | 7254 NW 19th Court, Pembroke Pines, FL, 33024 |
Mark Robert | Agent | 2980 Simms St, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-24 | 2980 Simms St, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-06-24 | 2980 Simms St, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 2980 Simms St, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Mark, Robert | - |
MERGER | 2000-01-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027417 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State