Search icon

PARTNERS IN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS IN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS IN DESIGN, 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: 30 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: P03000061631
FEI/EIN Number 331063383

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

Address: 2980 S. MCCALL RD, UNIT B, ENGLEWOOD, FL, 34224
Mail Address: 2980 S. MCCALL RD, UNIT B, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDWELL RUTH L President 861 EGRET ST, ENGLEWOOD, FL, 34223
MARSHALL PAUL L Agent 3472 DEPEW AVE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-30 MARSHALL, PAUL L -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 3472 DEPEW AVE, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 2980 S. MCCALL RD, UNIT B, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2004-10-25 2980 S. MCCALL RD, UNIT B, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State