Search icon

SHOWCASE DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: SHOWCASE DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWCASE DESIGN CORP. 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: 10 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1995 (29 years ago)
Document Number: L08447
FEI/EIN Number 650156758

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

Address: 6333 HEATHER COURT, BOYNTON BEACH, FL, 33437, US
Mail Address: 6333 HEATHER COURT, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMAURO JANICE M Secretary 6333 HEATHER COURT, BOYTON BEACH, FL, 33437
DIMAURO, ANTHONY P JR President 6333 HEATHER COURT, BOYNTON BEACH, FL, 33437
DIMAURO, ANTHONY P JR Agent 6333 HEATHER CT., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-01-12 6333 HEATHER COURT, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 1995-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-04 6333 HEATHER COURT, BOYNTON BEACH, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-05 6333 HEATHER CT., BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State