Search icon

THE DESIGNER SUPPLY.COM, INC. - Florida Company Profile

Company Details

Entity Name: THE DESIGNER SUPPLY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DESIGNER SUPPLY.COM, 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: 28 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000135223
FEI/EIN Number 651234676

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

Address: 21210 NE 20 AVE, MIAMI, FL, 33179, US
Mail Address: 21210 NE 20 AVE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTWINICK BRUCE President 21210 NE 20 AVE, MIAMI, FL, 33179
SILVER WARREN Secretary 21210 NE 20 AVE, MIAMI, FL, 33179
SILVER WARREN Treasurer 21210 NE 20 AVE, MIAMI, FL, 33179
SILVER WARREN Agent 1931 NE 206 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-02-19 SILVER, WARREN -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 1931 NE 206 ST, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 21210 NE 20 AVE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-03-21 21210 NE 20 AVE, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-21
Domestic Profit 2004-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State