Search icon

DESIGNERS STONE RESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNERS STONE RESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNERS STONE RESOURCE, 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: 20 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: P02000068420
FEI/EIN Number 030469270

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

Address: 326 HARRISON STREET, Hollywood, FL, 33019, US
Mail Address: 326 HARRISON STREET, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANBY MIA L Vice President 326 HARRISON STREET, Hollywood, FL, 33019
MANBY MIA L Secretary 326 HARRISON STREET, Hollywood, FL, 33019
MANBY MIA L Agent 326 HARRISON STREET, Hollywood, FL, 33019
MANBY MIA L President 326 HARRISON STREET, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 326 HARRISON STREET, 101 A, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 326 HARRISON STREET, 101 A, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 326 HARRISON STREET, 101 A, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-05-30 MANBY, MIA L -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000087030 TERMINATED 1000000571953 BROWARD 2014-01-09 2034-01-15 $ 927.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State