Entity Name: | NOTRE MAISON DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOTRE MAISON DESIGN GROUP, 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: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000156455 |
FEI/EIN Number |
208103315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 W. Mitchell Avenue, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 75 W. Mitchell Avenue, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLARD BETH | President | 75 WEST MITCHELL AVENUE, SANTA ROSA BEACH, FL, 32459 |
BRAD CONGLETON, CPA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 75 W. Mitchell Avenue, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 75 W. Mitchell Avenue, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State