Search icon

DESIGNERS SECONDS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNERS SECONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNERS SECONDS, 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: 20 Feb 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K66829
FEI/EIN Number 592933424

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

Address: 110 N ORLANDO AVE UNIT 6, MATILAND, FL, 32751, US
Mail Address: 110 N ORLANDO AVE UNIT 6, MATILAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JANICE C President 7033 ARBOR COURT, WINTER PARK, FL, 32792
BREWER JANICE C Treasurer 7033 ARBOR COURT, WINTER PARK, FL, 32792
BREWER JANICE C Secretary 7033 ARBOR COURT, WINTER PARK, FL, 32792
BREWER CHARLES A Vice President 7033 ARBOR COURT, WINTER PARK, FL, 32792
BREWER JANICE C Agent 7033 ARBOR COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 110 N ORLANDO AVE UNIT 6, MATILAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-04-29 110 N ORLANDO AVE UNIT 6, MATILAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2006-04-26 BREWER, JANICE C -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 7033 ARBOR COURT, WINTER PARK, FL 32792 -
AMENDMENT 1989-03-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State