Search icon

MICHAEL DAMICO DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL DAMICO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL DAMICO 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: 15 Dec 2006 (18 years ago)
Document Number: P06000154021
FEI/EIN Number 20-8071831

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

Address: 1110 Hillsboro Rd, FRANKLIN, TN, 37064, US
Mail Address: 1110 Hillsboro Rd, FRANKLIN, TN, 37064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMICO MICHAEL J President 1110 Hillsboro Rd, FRANKLIN, TN, 37064
DAMICO MICHAEL J Director 1110 Hillsboro Rd, FRANKLIN, TN, 37064
errico christopher m Agent 1010 n swallotail dr, port orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1897 General George Patton Dr., Ste 100, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2023-04-03 1897 General George Patton Dr., Ste 100, FRANKLIN, TN 37067 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1010 n swallotail dr, port orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2018-01-17 errico, christopher m -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State