Entity Name: | DOWN TO DETAIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWN TO DETAIL 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: | 02 Sep 2008 (17 years ago) |
Document Number: | P08000080882 |
FEI/EIN Number |
263283910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 774 W Midway Road, FORT PIERCE, FL, 34982, US |
Mail Address: | 6732 Colonial Garden Drive, HUNTERSVILLE, NC, 28078, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINO JANET L | President | 6732 Colonial Garden Drive, HUNTERSVILLE, NC, 28078 |
BACK CATHERINE L | Agent | 774 W Midway Road, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 774 W Midway Road, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 774 W Midway Road, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 774 W Midway Road, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | BACK, CATHERINE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State