Search icon

DEVELOPMENT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENT DESIGNS, 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: 01 Nov 1978 (46 years ago)
Date of dissolution: 20 Aug 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 1999 (26 years ago)
Document Number: 591845
FEI/EIN Number 591867099

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

Address: 1560 GULF BLVD, #1202, CLEARWATER, FL, 34630, US
Mail Address: 1560 GULF BLVD, #1202, CLEARWATER, FL, 33767, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, BARRY M. President 1560 GULF BLVD., #1202, CLEARWATER, FL
COHEN, JEWEL Secretary 1560 GULF BLVD., #1202, CLEARWATER, FL
COHEN, JEWEL Treasurer 1560 GULF BLVD., #1202, CLEARWATER, FL
COHEN, BARRY M. Agent 604 CITRUS CT, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-08-20 - -
CHANGE OF MAILING ADDRESS 1998-02-16 1560 GULF BLVD, #1202, CLEARWATER, FL 34630 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-13 1560 GULF BLVD, #1202, CLEARWATER, FL 34630 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-06 604 CITRUS CT, LARGO, FL 34640 -
REGISTERED AGENT NAME CHANGED 1985-03-20 COHEN, BARRY M. -

Documents

Name Date
Voluntary Dissolution 1999-08-20
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State