Search icon

DESIGNS N' TYPE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS N' TYPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS N' TYPE, 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: 27 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L60388
FEI/EIN Number 650182591

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

Address: 30 NE 46TH CT, FT LAUDERDALE, FL, 33334, US
Mail Address: P.O. BOX 70163, FT. LAUDERDALE, FL, 33307, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JACOBO President 30 NE 46TH CT, FORT LAUDERDALE, FL, 33334
MARTINEZ JACOBO Agent 30 NE 46TH CT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-24 MARTINEZ, JACOBO -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 30 NE 46TH CT, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 30 NE 46TH CT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1997-01-22 30 NE 46TH CT, FT LAUDERDALE, FL 33334 -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State