Entity Name: | HOUSE & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
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: |
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: | 13 Oct 2006 (18 years ago) |
Document Number: | P06000130561 |
FEI/EIN Number |
208104558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 117 Orange Ave, Fort Pierce, FL, 34950, US |
Address: | 1239 ALTON ROAD, SUITE 1A, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ GUS | President | 117 Orange Ave, Fort Pierce, FL, 34950 |
GUTIERREZ GUS | Vice President | 117 Orange Ave, Fort Pierce, FL, 34950 |
GUTIERREZ GUS | Secretary | 117 Orange Ave, Fort Pierce, FL, 34950 |
GUTIERREZ GUS | Director | 117 Orange Ave, Fort Pierce, FL, 34950 |
Pope Gregory | Agent | 117 Orange Ave, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Pope, Gregory | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1239 ALTON ROAD, SUITE 1A, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 117 Orange Ave, Fort Pierce, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 1239 ALTON ROAD, SUITE 1A, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000066618 | TERMINATED | 1000000202056 | DADE | 2011-01-26 | 2031-02-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State