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 |
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 |
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 | - |
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