Entity Name: | THE DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DESIGN GROUP, 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: | 25 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (7 years ago) |
Document Number: | H48677 |
FEI/EIN Number |
592508885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 S PROSPECT AVE, CLEARWATER, FL, 33756, US |
Mail Address: | 1002 S PROSPECT AVE, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nestell Delayna | Vice President | 1002 S. Prospect Ave., Clearwater, FL, 33756 |
BREWER, JEANETTE | President | 1002 S PROSPECT AVE, CLEARWATER, FL, 33756 |
BREWER, JEANETTE | Agent | 1002 S PROSPECT AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-06 | BREWER, JEANETTE | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 1002 S PROSPECT AVE, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-05 | 1002 S PROSPECT AVE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 1002 S PROSPECT AVE, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000158882 | TERMINATED | 1000000452112 | PINELLAS | 2013-01-03 | 2033-01-16 | $ 1,879.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000943756 | TERMINATED | 1000000358316 | PINELLAS | 2012-12-03 | 2032-12-05 | $ 1,854.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000899362 | TERMINATED | 1000000405410 | PINELLAS | 2012-11-19 | 2032-11-28 | $ 3,319.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State