Search icon

DESIGN CENTER OF THE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN CENTER OF THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN CENTER OF THE AMERICAS, 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: 23 Apr 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F77540
FEI/EIN Number 382501365

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

Address: C/O LAWRENCE GODOFSKY, 1221 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: % JAMES DANTO, 1700 STUTZ DR. STE. 25, TROY, MI, 48084
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTO, JAMES President 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, JAMES Secretary 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, JAMES Director 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, BETTY J. Vice President 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, BETTY J. Director 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, MARVIN I. Treasurer 1700 STUTZ DRIVE, NO. 25, TROY, MI
DANTO, MARVIN I. Director 1700 STUTZ DRIVE, NO. 25, TROY, MI
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 100 SE 2ND ST., SUITE 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2002-02-25 REGISTERED AGENTS OF FLORIDA, LLC -
CHANGE OF MAILING ADDRESS 1995-06-23 C/O LAWRENCE GODOFSKY, 1221 BRICKELL AVENUE, MIAMI, FL 33131 -
REINSTATEMENT 1990-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-20 C/O LAWRENCE GODOFSKY, 1221 BRICKELL AVENUE, MIAMI, FL 33131 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-03-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-05-01 - -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State