Search icon

DESIGNATED SPORTS, INC.

Company Details

Entity Name: DESIGNATED SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2001 (24 years ago)
Document Number: V12294
FEI/EIN Number 59-3114388
Address: 1495 Northwood Drive, unit 301, Saint Augustine, FL 32084
Mail Address: 5225 SILO RD, ST AUGUSTINE, FL 32092
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB LORINE Agent 5225 SILO RD, SAINT AUGUSTINE, FL 32092

Director

Name Role Address
WEBB, LORINE Director 5225 SILO RD, SAINT AUGUSTINE, FL 32092

Vice President

Name Role Address
WEBB, GARY A Vice President 5225 SILO RD, ST AUGUSTINE, FL 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011824 UNITED STAR ANIMALS ACTIVE 2025-01-28 2030-12-31 No data 5225 SILO ROAD, SAINT AUGUSTINE, FL, 32092
G10000043363 ANCIENT CITY SCREEN GRAPHICS EXPIRED 2010-05-17 2015-12-31 No data 3545 U. S. 1 SOUTH, SUITE A-9, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 1495 Northwood Drive, unit 301, Saint Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 5225 SILO RD, SAINT AUGUSTINE, FL 32092 No data
NAME CHANGE AMENDMENT 2001-05-11 DESIGNATED SPORTS, INC. No data
REGISTERED AGENT NAME CHANGED 1993-04-23 WEBB LORINE No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State