Search icon

DESIGNER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER SHOP, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000085702
FEI/EIN Number 020637216

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

Address: 8073 SW 118 CT, MIAMI, FL, 33183
Mail Address: 8073 SW 118 CT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMAYEL TONI A President 8073 SW 118 CT, MIAMI, FL, 33183
BARAKAT JENNIFER M Vice President 8073 SW 118 CT, MIAMI, FL, 33183
GEMAYEL TONI Agent 8073 SW 118 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-15 GEMAYEL, TONI -
CHANGE OF MAILING ADDRESS 2006-10-17 8073 SW 118 CT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 8073 SW 118 CT, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2006-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 8073 SW 118 CT, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State