Entity Name: | DESIGN CONCEPTS HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN CONCEPTS HOMES, 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: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000157446 |
FEI/EIN Number |
651211836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAPPER FREDERICK | Director | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL, 33948 |
CLAPPER FREDERICK | Agent | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 4040 ROCK CREEK DR, PORT CHARLOTTE, FL 33948 | - |
PENDING REINSTATEMENT | 2012-02-02 | - | - |
REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-15 |
REINSTATEMENT | 2012-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State