Search icon

M WILLIAM DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: M WILLIAM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M WILLIAM 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: 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 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000026102
FEI/EIN Number 262160732

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

Address: 1043 COUNTY RD. 540A, LAKELAND, FL, 33813, US
Mail Address: 2016 DAWN HEIGHTS DRIVE, LAKELAND, FL, 33801, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENNER MICHAEL W President 2016 DAWN HEIGHTS DRIVE, LAKELAND, FL, 33801
PAOLILLO REGINA Vice President 8006 E RIDGEPOINT DRIVE, LAKELAND, FL, 33810
VENNER MICHAEL W Agent 2016 DAWN HEIGHTS DRIVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900397 BRANDON FLORIST EXPIRED 2008-03-12 2013-12-31 - 2016 DAWN HEIGHTS DR, LAKELAND, FL, 33801
G08072900413 LAKELAND'S GARDEN GATE EXPIRED 2008-03-12 2013-12-31 - 2016 DAWN HEIGHTS DR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1043 COUNTY RD. 540A, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000014936 ACTIVE 1000000767103 HILLSBOROU 2018-01-04 2038-01-10 $ 4,625.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000226235 ACTIVE 1000000738916 HILLSBOROU 2017-04-12 2037-04-20 $ 1,827.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000123432 ACTIVE 1000000736015 HILLSBOROU 2017-02-27 2037-03-03 $ 3,906.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000828901 ACTIVE 1000000689764 HILLSBOROU 2015-07-31 2035-08-05 $ 4,707.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000768974 TERMINATED 1000000686204 HILLSBOROU 2015-07-09 2035-07-15 $ 6,991.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000975675 TERMINATED 1000000298476 HILLSBOROU 2012-12-10 2032-12-14 $ 4,868.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-26
Domestic Profit 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State