Entity Name: | COMPLETE DESIGNS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE DESIGNS CORP. 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: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000117210 |
FEI/EIN Number |
201491736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 EAST LAS OLAS BLVD, SUITE 120, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 35 PAXTON COURT, ARMFIELD CRESCENT, MITCHUM SURREY, UK, UK |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS PATRICK | President | 13404 NW 5 COURT, PLANTATION, FL, 33325 |
POWERS PATRICK | Agent | 13404 NW 5 COURT, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-08 | 515 EAST LAS OLAS BLVD, SUITE 120, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-11 | 515 EAST LAS OLAS BLVD, SUITE 120, FORT LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000748443 | ACTIVE | 1000000464613 | BROWARD | 2013-04-08 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000801394 | ACTIVE | 1000000242625 | BROWARD | 2011-12-02 | 2031-12-07 | $ 6,168.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000801402 | LAPSED | 1000000242626 | BROWARD | 2011-12-02 | 2021-12-07 | $ 676.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000801428 | ACTIVE | 1000000242628 | BROWARD | 2011-12-02 | 2031-12-07 | $ 1,010.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000545431 | ACTIVE | 1000000170461 | BROWARD | 2010-04-23 | 2030-04-28 | $ 542.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000039140 | ACTIVE | 1000000071134 | 45057 1624 | 2008-02-01 | 2028-02-06 | $ 19,686.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-10 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-08-15 |
ANNUAL REPORT | 2006-06-28 |
ANNUAL REPORT | 2005-04-11 |
Domestic Profit | 2004-08-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State