Search icon

DESIGN CENTRE, INC. - Florida Company Profile

Company Details

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

DESIGN CENTRE, 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: 07 Sep 1973 (52 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 434520
FEI/EIN Number 591504447

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

Address: 525 SE CENTRAL PARKWAY, STUART, FL, 34994
Mail Address: 525 SE CENTRAL PARKWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANI ALFREDO A. PDM 525 SE CENTRAL PKWY, STUART, FL, 34994
CATANI ALFREDO A Agent 2490 NW LAKERIDGE DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 525 SE CENTRAL PARKWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-10-13 525 SE CENTRAL PARKWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-04-23 CATANI, ALFREDO A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2490 NW LAKERIDGE DRIVE, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2010-04-19
ADDRESS CHANGE 2009-10-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State