Search icon

EARTH DESIGN, INC. - Florida Company Profile

Company Details

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

EARTH DESIGN, 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: 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: 22 Dec 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 1993 (31 years ago)
Document Number: G76037
FEI/EIN Number 592347970

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

Address: 9 RIVERFRONT DRIVE, VENICE, FL, 34293, 76
Mail Address: 9 RIVERFRONT DRIVE, VENICE, FL, 34293, 76
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMAN, JAMI LIN President 9 RIVERFRONT DRIVE, VENICE, FL, 34293
HEIMAN, JAMI LIN Director 9 RIVERFRONT DRIVE, VENICE, FL, 34293
LEVY, JAMI LIN HEIMAN Agent 9 RIVERFRONT DRIVE, VENICE, FL, 34293
Levy Joel Director 9 Riverfront Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-14 9 RIVERFRONT DRIVE, VENICE, FL 34293 76 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 9 RIVERFRONT DRIVE, VENICE, FL 34293 76 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 9 RIVERFRONT DRIVE, VENICE, FL 34293 -
NAME CHANGE AMENDMENT 1993-10-28 EARTH DESIGN, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-26 LEVY, JAMI LIN HEIMAN -
NAME CHANGE AMENDMENT 1985-10-07 JLH INTERIORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000204861 LAPSED 02-2213 SP 26 (1) MIAMI-DADE COUNTY 2002-05-03 2007-05-24 $3,406.88 ALLSTATE WINDOWS, DOORS & SHUTTERS, INC., 7173 NW 52 STREET, MIAMI FL 33166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State