Search icon

DESIGN ANTHOLOGIE, INC. - Florida Company Profile

Company Details

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

DESIGN ANTHOLOGIE, 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: 25 May 2007 (18 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P07000063652
FEI/EIN Number 260400940

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

Address: 481 Columbus Circle, Longwood, FL, 32750, US
Mail Address: PO Box 1944, Winter Park, FL, 32790, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSON SHARON President 481 Columbus Circle, Longwood, FL, 32750
Wesson Sharon Agent 481 Columbus Circle, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REINSTATEMENT 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 481 Columbus Circle, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 481 Columbus Circle, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-04-01 481 Columbus Circle, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2021-04-01 Wesson, Sharon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000775799 ACTIVE 1000001019299 SEMINOLE 2024-11-27 2044-12-11 $ 1,877.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000481497 ACTIVE 1000001002727 ORANGE 2024-07-15 2034-07-31 $ 1,008.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000481505 ACTIVE 1000001002728 ORANGE 2024-07-15 2044-07-31 $ 10,042.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000035062 TERMINATED 1000000555271 SEMINOLE 2013-12-26 2034-01-09 $ 1,091.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001072736 TERMINATED 1000000513154 SEMINOLE 2013-05-17 2033-06-07 $ 1,118.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000084379 TERMINATED 1000000246730 SEMINOLE 2012-01-23 2032-02-08 $ 2,466.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7627327710 2020-05-01 0491 PPP 805 S ORLANDO AVE, WINTER PARK, FL, 32789
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3343.18
Forgiveness Paid Date 2021-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State