Search icon

DESIGNS BY CARA, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY CARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY CARA, 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: P07000068167
FEI/EIN Number 260332900

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

Address: 2617 COVE CAY DRIVE, #508, CLEARWATER, FL, 33760, US
Mail Address: 2617 COVE CAY DRIVE, #508, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMONDI CAROLE A President 2617 COVE CAY DRIVE, CLEARWATER, FL, 33760
IMONDI CAROLE A Secretary 2617 COVE CAY DRIVE, CLEARWATER, FL, 33760
IMONDI CAROLE A Agent 2617 COVE CAY DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2617 COVE CAY DRIVE, #508, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-02-10 2617 COVE CAY DRIVE, #508, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2617 COVE CAY DRIVE, #508, CLEARWATER, FL 33760 -

Documents

Name Date
CORAPVDWN 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State