Search icon

DESIGN APPEAL, INC.

Company Details

Entity Name: DESIGN APPEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: P99000110606
FEI/EIN Number 113308166
Address: 2980 Simms St, Hollywood, FL, 33020, US
Mail Address: 2980 Simms St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mark Robert Agent 2980 Simms St, Hollywood, FL, 33020

Director

Name Role Address
MARK ROBERT Director 3341 N 47TH AVE, HOLLYWOOD, FL, 33021

President

Name Role Address
MARK ROBERT President 3341 N 47TH AVE, HOLLYWOOD, FL, 33021

Part

Name Role Address
Kulpa Armand Part 7254 NW 19th Court, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 2980 Simms St, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-06-24 2980 Simms St, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 2980 Simms St, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Mark, Robert No data
MERGER 2000-01-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027417

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State