Search icon

DESIGNWISE BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNWISE BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNWISE BUILDING CONTRACTORS, 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: 24 Jun 1983 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G46149
FEI/EIN Number 592370439

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

Mail Address: 2616 BRANDYWINE DRIVE, CLEARWATER, FL, 33761, US
Address: 22115 US Hwy 19 N, CLEARWATER, FL, 33765-2365, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREMLAND RHEA Manager 27 HICKORY LANE, SAFETY HARBOR, FL, 34695
MATTHEWS BRENDA Agent 2616 BRANDYWINE DRIVE, CLEARWATER, FL, 33761
MATTHEWS, BRENDA President 2616 BRANDYWINE DR, CLEARWATER, FL, 33761
MATTHEWS, BRENDA Treasurer 2616 BRANDYWINE DR, CLEARWATER, FL, 33761
MATTHEWS, BRENDA Director 2616 BRANDYWINE DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 22115 US Hwy 19 N, CLEARWATER, FL 33765-2365 -
REINSTATEMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 MATTHEWS, BRENDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2616 BRANDYWINE DRIVE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2013-04-01 22115 US Hwy 19 N, CLEARWATER, FL 33765-2365 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1990-12-05 - -

Documents

Name Date
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-10-14
REINSTATEMENT 2013-04-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State