Search icon

DRAFTWORKS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DRAFTWORKS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAFTWORKS DESIGN, 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: 09 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000056436
FEI/EIN Number 273062796

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

Address: 1109 Saxon Blvd., Orange City, FL, 32763, US
Mail Address: 1109 Saxon Blvd., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARELLI ROBERT L Manager 547 CLEO LANE, DELTONA, FL, 32738
CARELLI ROBERT L Agent 547 Cleo Lane, Deltona, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1109 Saxon Blvd., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2017-04-26 1109 Saxon Blvd., Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 547 Cleo Lane, Deltona, FL 32738 -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State