Search icon

OWENS DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: OWENS DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWENS DESIGNS 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: 01 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000086563
FEI/EIN Number 651140980

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

Address: 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS BERDAYES SHELLEY C President 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL, 34987
MANUEL BERDAYES Vice President 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL, 34987
BERDAYES MANUEL Agent 350 SW 34 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2019-01-12 12275 SW ELSINORE DRIVE, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 350 SW 34 AVE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State