Search icon

MORTIMER DESIGNS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MORTIMER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTIMER DESIGNS, 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: 18 Jan 2005 (20 years ago)
Document Number: P05000009255
FEI/EIN Number 412166897

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

Address: C/O RICHARD MORTIMER, 96 FIFTH AVENUE, APT 7D, NEW YORK, NY, 10011
Mail Address: C/O RICHARD MORTIMER, 96 FIFTH AVENUE, APT 7D, NEW YORK, NY, 10011
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORTIMER DESIGNS, INC., NEW YORK 3166622 NEW YORK

Key Officers & Management

Name Role Address
FILINGS, INC. Agent -
MORTIMER RICHARD S Director 96 FIFTH AVE APT 7-D, NEW YORK, NY, 10011
EPSTEIN ELLIOT R Director PO BOX 595, NEW YORK, NY, 11968

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 2100 South Ocean Boulevard, 202N, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 C/O RICHARD MORTIMER, 96 FIFTH AVENUE, APT 7D, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2007-08-27 C/O RICHARD MORTIMER, 96 FIFTH AVENUE, APT 7D, NEW YORK, NY 10011 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State