Search icon

THE OLD STREAMLINE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: THE OLD STREAMLINE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLD STREAMLINE 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000103167
FEI/EIN Number 203207228

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

Address: 7850 SW ELLIPSE WAY, STUART, FL, 34997, US
Mail Address: 7850 SW ELLIPSE WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS AUSTIN B President 7850 SW ELLIPSE WAY, STUART, FL, 34997
WEISS AUSTIN B Secretary 7850 SW ELLIPSE WAY, STUART, FL, 34997
WEISS AUSTIN B Treasurer 7850 SW ELLIPSE WAY, STUART, FL, 34997
BRECHBILL MARK Agent 215 SW FEDERAL HWY., STE 100, STUART, FL, 34994
WEISS AUSTIN B Director 7850 SW ELLIPSE WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-07-01 THE OLD STREAMLINE DESIGNS, INC. -
REGISTERED AGENT NAME CHANGED 2011-07-01 BRECHBILL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2011-07-01 215 SW FEDERAL HWY., STE 100, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 7850 SW ELLIPSE WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2008-01-07 7850 SW ELLIPSE WAY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818859 TERMINATED 1000000401470 MARTIN 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amended/Restated Article/NC 2011-07-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-01-07
Domestic Profit 2005-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State