Detail by Officer/Registered Agent Name

Florida Profit Corporation

DEROSE DESIGN CONSULTANTS, INC.

Filing Information
F26922 13-3622704 03/26/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/01/2014 NONE
Principal Address
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Changed: 03/13/2023
Mailing Address
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Changed: 03/13/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/10/2018

Address Changed: 04/20/2021
Officer/Director Detail Name & Address

Title DIRECTOR

BACH, JAMES G
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Title ASSISTANT SECRETARY

SADOWSKI, MARK V
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Title VP

Derose, Lawrence
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Title Assistant Secretary

D'agosta, Jeff
350 Mount Kemble Avenue
2nd Floor
MORRISTOWN, NJ 07960

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
08/10/2018 -- Reg. Agent Change View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
10/01/2014 -- Amended and Restated Articles View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Name Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format