Search icon

DESIGN WOODWORKS, INC. - Florida Company Profile

Company Details

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

DESIGN WOODWORKS, 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: 19 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1994 (30 years ago)
Document Number: L02902
FEI/EIN Number 650130422

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

Address: 4411 CULBREATH RD, VALRICO, FL, 33596, US
Mail Address: 4411 CULBREATH RD, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESWICK SHELLY Vice President 4411 CULBREATH RD, VALRICO, FL, 33596
BESWICK, CHRIS President 4411 CULBREATH RD, VALRICO, FL, 33596
BESWICK, CHRIS Director 4411 CULBREATH RD, VALRICO, FL, 33596
BESWICK, CHRIS Agent 4411 CULBREATH RD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 4411 CULBREATH RD, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 4411 CULBREATH RD, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2014-04-17 4411 CULBREATH RD, VALRICO, FL 33596 -
REINSTATEMENT 1994-10-31 - -
REGISTERED AGENT NAME CHANGED 1994-10-31 BESWICK, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State