Search icon

FLORIDA DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DESIGN SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1969 (55 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 356516
FEI/EIN Number 591303424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2960 POST RD., SOUTHPORT, CT, 06490
Mail Address: 2960 POST RD., SOUTHPORT, CT, 06490
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
OISTACHER, DENNIS S. President 2960 POST ROAD, SOUTHPORT, CT
OISTACHER, DENNIS S. Director 2960 POST ROAD, SOUTHPORT, CT
DAVIS, GREGG T. Vice President 2960 POST ROAD, SOUTHPORT, CT
DAVIS, GREGG T. Treasurer 2960 POST ROAD, SOUTHPORT, CT
DAVIS, GREGG T. Director 2960 POST ROAD, SOUTHPORT, CT
BENZ, JOHN M. Vice President 2960 POST ROAD, SOUTHPORT, CT
BENZ, JOHN M. Assistant Secretary 2960 POST ROAD, SOUTHPORT, CT
CLARK, DANIEL, T. Assistant Secretary 294 WASHINGTON ST., BOSTON, MA
BENZ, JOHN M. Director 2960 POST ROAD, SOUTHPORT, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1991-08-15 FLORIDA DESIGN SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-09-06 110 N. MAGNOLIA ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1990-09-06 2960 POST RD., SOUTHPORT, CT 06490 -
CHANGE OF MAILING ADDRESS 1990-09-06 2960 POST RD., SOUTHPORT, CT 06490 -
REGISTERED AGENT NAME CHANGED 1990-09-06 THE PRENTICE HALL CORPORATION SYSTEM INC -
EVENT CONVERTED TO NOTES 1989-03-31 - -
NAME CHANGE AMENDMENT 1989-03-31 HUNTER SERVICES, INC. -
NAME CHANGE AMENDMENT 1988-10-19 HUNTER/RS&H, INC. -
EVENT CONVERTED TO NOTES 1988-02-23 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State