Search icon

DESIGN SOLUTIONS AND INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN SOLUTIONS AND INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN SOLUTIONS AND INSTALLATION, 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000098285
FEI/EIN Number 263659279

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

Address: 205 Cedar Avenue, new smyrna beach, FL, 32169, US
Mail Address: 205 Cedar Avenue, new smyrna beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE VICKI Director 205 Cedar Avenue, new smyrna beach, FL, 32169
O'BAKER GENE Agent O'BAKER AND COMPANY, maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 O'BAKER AND COMPANY, 447 lake howell road, maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-13 205 Cedar Avenue, new smyrna beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2014-05-13 205 Cedar Avenue, new smyrna beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2009-06-01 O'BAKER, GENE -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-07-13
Reg. Agent Change 2009-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State