Entity Name: | DESIGNERS CONFECCIONS BY NICOLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNERS CONFECCIONS BY NICOLE, 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: | 10 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | P05000025814 |
FEI/EIN Number |
010852897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18103 SWAN LAKE DR, LUTZ, FL, 33549 |
Mail Address: | 18103 SWAN LAKE DR, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIONI NICOLE | President | 18103 SWAN LAKE DR, LUTZ, FL, 33549 |
JEFFERIES JAMES E | Vice President | 18103 SWAN LAKE DR, LUTZ, FL, 33549 |
BRIONI NICOLE | Agent | 18103 SWAN LAKE DR, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | BRIONI, NICOLE | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-16 | - | - |
PENDING REINSTATEMENT | 2011-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-07-08 |
REINSTATEMENT | 2021-06-29 |
REINSTATEMENT | 2019-12-05 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State