Entity Name: | DRAINFIELD DESIGN AND DENSITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRAINFIELD DESIGN AND DENSITY CORP. 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: | 04 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2007 (17 years ago) |
Document Number: | P07000128631 |
FEI/EIN Number |
261507470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 22ND ST SE, NAPLES, FL, 34117, US |
Mail Address: | 770 22ND ST SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DAVID A | President | 770 22ND ST SE, NAPLES, FL, 34117 |
ST JEAN ROBERT | Vice President | 3720 34th Ave SE, NAPLES, FL, 34117 |
KUHLMAN JAMES B | Vice President | 4735 Pinfish Court, Bonita Springs, FL, 34134 |
ST JEAN ROBERT | Agent | 3720 34th Ave SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 3720 34th Ave SE, NAPLES, FL 34117 | - |
AMENDMENT | 2007-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State