Search icon

DESIGNER'S RESOURCE COLLECTION OF LONGWOOD, INC - Florida Company Profile

Company Details

Entity Name: DESIGNER'S RESOURCE COLLECTION OF LONGWOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER'S RESOURCE COLLECTION OF LONGWOOD, 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: 08 Nov 2005 (19 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: P05000149178
FEI/EIN Number 203779372

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

Address: 1335 BENNETT DR, UNIT 159, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 521276, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARCEWSKI STANLEY J President 483 HOLBROOK CT, LAKE MARY, FL, 32746
KARCEWSKI OPAL J Vice President 483 HOLBROOK CT, LAKE MARY, FL, 32746
Karcewski Broderick J Director PO BOX 521276, LONGWOOD, FL, 32752
KARCEWSKI STANLEY J Agent 483 HOLBROOK CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 483 HOLBROOK CT, LAKE MARY, FL 32746 -
REINSTATEMENT 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 1335 BENNETT DR, UNIT 159, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-28 1335 BENNETT DR, UNIT 159, LONGWOOD, FL 32750 -
REINSTATEMENT 2006-10-10 - -
REGISTERED AGENT NAME CHANGED 2006-10-10 KARCEWSKI, STANLEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000422989 TERMINATED 1000000594778 SEMINOLE 2014-03-18 2034-04-03 $ 502.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000081033 TERMINATED 1000000568579 SEMINOLE 2014-01-06 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000575275 TERMINATED 1000000438507 SEMINOLE 2013-02-12 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000296601 TERMINATED 1000000262572 SEMINOLE 2012-04-09 2032-04-25 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-08-26
REINSTATEMENT 2014-11-14
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-17
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State