Search icon

DESIGN LINE, INC. - Florida Company Profile

Company Details

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

DESIGN LINE, 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: 27 Nov 1972 (52 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 413389
FEI/EIN Number 591429091

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

Address: 9700 SOLAR DR, TAMPA, FL, 33619, US
Mail Address: 9700 SOLAR DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISLER, PETER G. President 17511 DRAKE COURT, LUTZ, FLORIDA 0
GEISLER, PETER G. Director 17511 DRAKE COURT, LUTZ, FLORIDA 0
GEISLER, PETER G. Agent 17511 DRAKE COURT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 9700 SOLAR DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1994-05-01 9700 SOLAR DR, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-01 17511 DRAKE COURT, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1986-04-11 GEISLER, PETER G. -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State