Search icon

DOUBLE-U HOUSE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE-U HOUSE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE-U HOUSE 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: 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000016360
FEI/EIN Number 731732713

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

Address: 1836 SW 102nd Way, Miramar, FL, 33025, US
Mail Address: 1836 SW 102nd Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD EMANUEL L Director 1836 SW 102nd Way, Miramar, FL, 33025
WARD CORINNE Agent 1836 SW 102nd Way, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1836 SW 102nd Way, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1836 SW 102nd Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2013-04-30 1836 SW 102nd Way, Miramar, FL 33025 -
CANCEL ADM DISS/REV 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-05-24
Domestic Profit 2005-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State