Entity Name: | DESIGNER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 May 1991 (34 years ago) |
Document Number: | S51784 |
FEI/EIN Number | 59-3068735 |
Address: | 12276 San Jose Blvd, Unit 207, Jacksonville, FL 32223 |
Mail Address: | P.O. Box 57335, Jacksonville, FL 32241 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOULTON, CLAUDE R. | Agent | 235 WEST 5TH STREET, JACKSONVILLE, FL 32206 |
Name | Role | Address |
---|---|---|
DEMEZA, PAUL K. | President | 3080 OLD ACOSTA ROAD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
DEMEZA, PAUL K. | Director | 3080 OLD ACOSTA ROAD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
BRYAN, LYNDA A. | Vice President | 13050 BIRCH BARK COURT N, JACKSONVILLE, FL 32246 |
THIBODEAU, PAUL M. | Vice President | 2880 Usina Road EXT, St. Augustine, FL 32084 |
Name | Role | Address |
---|---|---|
BRYAN, LYNDA A. | Secretary | 13050 BIRCH BARK COURT N, JACKSONVILLE, FL 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 12276 San Jose Blvd, Unit 207, Jacksonville, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | MOULTON, CLAUDE R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 235 WEST 5TH STREET, JACKSONVILLE, FL 32206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 12276 San Jose Blvd, Unit 207, Jacksonville, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State