Entity Name: | DESIGN PRODUCTION ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN PRODUCTION ASSOCIATES, 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: | 24 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 1995 (29 years ago) |
Document Number: | L67722 |
FEI/EIN Number |
593031509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1721 Rainbow Drive, Clearwater, FL, 33755, US |
Mail Address: | 1721 Rainbow Drive, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickson Sharon J | Director | 776 Barber Circle, Lakeland, FL, 33803 |
Dickson Norman G | Director | 776 Barber Circle, Lakeland, FL, 33803 |
Vernon James MEsq. | Agent | 1721 Rainbow Drive, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1721 Rainbow Drive, Clearwater, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-18 | 1721 Rainbow Drive, Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-18 | Vernon, James Marcus, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-18 | 1721 Rainbow Drive, Clearwater, FL 33755 | - |
REINSTATEMENT | 1995-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State