Search icon

FINANCIAL DESIGN SERVICES, INC. - Florida Company Profile

Company Details

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

FINANCIAL DESIGN SERVICES, 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: 02 May 1983 (42 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G36546
FEI/EIN Number 592376307

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

Address: 8429 BEARCLAW LANE, BOZEMAN, MY, 59715
Mail Address: 8429 BEARCLAW LANE, BOZEMAN, MY, 59715
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DONALD P President 8429 BEARCLAW LAND, BOZEMAN, MT, 59715
STEWART DONALD P Director 8429 BEARCLAW LAND, BOZEMAN, MT, 59715
MILES STEPHEN R Agent 4305 NEPTUNE ROAD, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-08 8429 BEARCLAW LANE, BOZEMAN, MY 59715 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-08 4305 NEPTUNE ROAD, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1996-03-08 8429 BEARCLAW LANE, BOZEMAN, MY 59715 -
REGISTERED AGENT NAME CHANGED 1996-03-08 MILES, STEPHEN RJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State