Search icon

DESIGNS FOR LIVING HOME FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS FOR LIVING HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS FOR LIVING HOME FURNISHINGS, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000040814
FEI/EIN Number NOT APPLICABLE

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

Address: 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL, 32808
Mail Address: 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ JUAN A President 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL, 32808
DAVID MUNIZ Vice President 18 BUDSHIRE LANE, PALM COAST, FL, 32137
REID ERNEST L Vice President 822 GREENVIEW DRIVE, APOLLO BEACH, FL, 33571
MUNIZ Juan A Agent 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039767 DESIGNS FOR LIVING BUILD EXPIRED 2015-04-21 2020-12-31 - 2784 KINGSTON RIDGE DRIVE, CLERMONT, FL, 34711
G08038900305 DESIGNS FOR LIVING BUILD EXPIRED 2008-02-07 2013-12-31 - 2784 KINGSTON RIDGE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 MUNIZ, Juan A -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-03-29 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 4110 MERCY INDUSTRIAL COURT, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State