Search icon

DRAFTING & DESIGNS INC - Florida Company Profile

Company Details

Entity Name: DRAFTING & DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAFTING & DESIGNS 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: 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: 29 Jan 2008 (17 years ago)
Document Number: P08000010301
FEI/EIN Number 261842859

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

Address: 533 N. Nova Rd. Suite 111A, Ormond Beach, FL, 32174, US
Mail Address: 533 N. Nova Rd. Suite 111A, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN THOMAS L President 102 Pine Tree Dr, ORMOND BEACH, FL, 32174
FLYNN THOMAS L Agent 102 Pine Tree Dr, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 533 N. Nova Rd. Suite 111A, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-03-06 533 N. Nova Rd. Suite 111A, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 102 Pine Tree Dr, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2011-04-19 FLYNN, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State