Search icon

DESIGNER SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
MOULTON, CLAUDE R. Agent 235 WEST 5TH STREET, JACKSONVILLE, FL 32206

President

Name Role Address
DEMEZA, PAUL K. President 3080 OLD ACOSTA ROAD, JACKSONVILLE, FL 32223

Director

Name Role Address
DEMEZA, PAUL K. Director 3080 OLD ACOSTA ROAD, JACKSONVILLE, FL 32223

Vice President

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

Secretary

Name Role Address
BRYAN, LYNDA A. Secretary 13050 BIRCH BARK COURT N, JACKSONVILLE, FL 32246

Events

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

Documents

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