Search icon

DNA DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

DNA 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: 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J29479
FEI/EIN Number 592717198

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

Address: 5159 S. UNIVERSITY DR., DAVIE, FL, 33328
Mail Address: 5159 S. UNIVERSITY DR., DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMETRIOU ANDREAS President 5159 S. UNIVERSITY DR., DAVIE, FL, 33328
MAIORANA ANTONIO Agent 3321 N. 34TH ST., HOLLYWOOD, FL, 33021
MAIORANA, ANTONIO Treasurer 3321 N. 34TH ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-20 5159 S. UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-20 3321 N. 34TH ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1999-05-20 5159 S. UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1999-05-20 MAIORANA, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000707308 ACTIVE 1000000461006 BROWARD 2013-04-03 2033-04-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J02000473409 LAPSED COSO-02-3110-60 BROWARD COUNTY COURT 2002-11-07 2007-12-03 $9,750.70 MORGAN ADHESIVES COMPANY, INC. DBA MACTAC, P.O. BOX 6456-C, CLEVELAND, OH 44191
J02000409841 LAPSED CACE 02-14239 17TH JUD CIR CRT BROWARD CNTY 2002-10-09 2007-10-21 $205,678.25 TRANSAMERICAN LAND CORP., C/O S. BRODIE, CARLTON FIELDS, 100 SE SECOND STREET SUITE 4000, MIAMI, FL 33131
J02000393292 LAPSED 01022540047 33813 00127 2002-09-18 2022-10-01 $ 5,241.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000237192 LAPSED 01021420005 33220 01518 2002-06-04 2022-06-18 $ 16,209.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-23
REINSTATEMENT 1999-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State