Entity Name: | DESIGNS IN CONCRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNS IN CONCRETE 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: | 23 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2011 (14 years ago) |
Document Number: | P04000038841 |
FEI/EIN Number |
201145716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5278 ne 6 ave, Oakland Park, FL, 33334, US |
Mail Address: | 5278 ne 6 ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO JORGE A | President | 5278 ne 6 ave, Oakland Park, FL, 33334 |
MORENO JORGE A | Agent | 5278 ne 6 ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5278 ne 6 ave, # 19-i, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 5278 ne 6 ave, # 19-i, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5278 ne 6 ave, # 19-i, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2011-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State