Search icon

DESIGN LAB, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: F04000000654
FEI/EIN Number 562051141

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

Address: 2550 NW 20TH STREET, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 27133, GREENVILLE, SC, 29616, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MOLLER DORIS Chief Executive Officer 20 AUTUMN CREEK WAY, GREENVILLE, SC, 29615
MOLLER LANA D Agent 4065-F L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 2550 NW 20TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-01-15 MOLLER, LANA D -
REINSTATEMENT 2019-01-15 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 4065-F L.B. MCLEOD ROAD, ORLANDO, FL 32811 -
REINSTATEMENT 2010-10-08 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000063608 TERMINATED 1000000649348 COLUMBIA 2014-12-17 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State