Search icon

INTERNATIONAL PARTY DESIGNER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PARTY DESIGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PARTY DESIGNER, 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: 19 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P08000109765
FEI/EIN Number 263909953

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

Address: 698 W 28th St, Hialeah, FL, 33010, US
Mail Address: 698 W 28th St, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVARRIA MARIA G President 698 W 28th St, Hialeah, FL, 33010
CHAVARRIA MARIA G Secretary 698 W 28th St, Hialeah, FL, 33010
CHAVARRIA MARIA G Treasurer 698 W 28th St, Hialeah, FL, 33010
CHAVARRIA MARIA G Director 698 W 28th St, Hialeah, FL, 33010
CHAVARRIA MARIA G Agent 698 W 28th St, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 698 W 28th St, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 698 W 28th St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-02-25 698 W 28th St, Hialeah, FL 33010 -
AMENDMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 CHAVARRIA, MARIA G -
AMENDMENT 2016-11-10 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-23 - -
VOLUNTARY DISSOLUTION 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-14
Amendment 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-07
Amendment 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State