Search icon

D & T DESIGN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: D & T DESIGN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & T DESIGN, INCORPORATED 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 Feb 2003 (22 years ago)
Date of dissolution: 23 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P03000015133
FEI/EIN Number 300244366

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

Address: 1311 Del Prado Blvd S, Cape Coral, FL, 33990, US
Mail Address: 1311 Del Prado Blvd S, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANSACHA TED President 1311 Del Prado Blvd S, Cape Coral, FL, 33990
HINES ADDY M Vice President 1311 Del Prado Blvd S, Cape Coral, FL, 33990
HINES ADDY Agent 1311 Del Prado Blvd S, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1311 Del Prado Blvd S, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-05-01 1311 Del Prado Blvd S, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1311 Del Prado Blvd S, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2015-10-20 HINES, ADDY -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000039612 TERMINATED 1000000730615 LEE 2017-01-09 2037-01-19 $ 4,879.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000049565 TERMINATED 1000000645839 LEE 2014-11-06 2035-01-08 $ 3,984.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000396639 TERMINATED 1000000598475 LEE 2014-03-24 2034-03-28 $ 771.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000957846 TERMINATED 1000000503096 LEE 2013-05-09 2033-05-22 $ 451.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000077464 TERMINATED 11-CC-006231 LEE COUNTY 2011-12-22 2017-02-06 $4,680.58 GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVENUE, FT. MYERS, FL 33901
J10001107363 TERMINATED 1000000196723 LEE 2010-12-01 2030-12-08 $ 35,374.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State