Entity Name: | DESIGN WONDERS BY MARYANN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN WONDERS BY MARYANN 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: | 28 Feb 2000 (25 years ago) |
Document Number: | P00000023092 |
FEI/EIN Number |
650982865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 NW 79TH AVE, MARGATE, FL, 33063 |
Mail Address: | 2825 NW 79TH AVE, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISTO MARYANN | President | 2825 NW 79TH AVE, MARGATE, FL, 33063 |
SISTO MARYANN | Secretary | 2825 NW 79TH AVE, MARGATE, FL, 33063 |
SISTO Mary Ann | Agent | 2825 NW 79 TH AVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-26 | SISTO, Mary Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-19 | 2825 NW 79TH AVE, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2006-05-19 | 2825 NW 79TH AVE, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-19 | 2825 NW 79 TH AVE, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-24 |
Reg. Agent Change | 2015-12-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State