Search icon

BOSTWICK DSIGN, CORP - Florida Company Profile

Company Details

Entity Name: BOSTWICK DSIGN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSTWICK DSIGN, CORP 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: 26 Jun 2009 (16 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P09000055605
FEI/EIN Number 270440559

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

Address: 99 Battery Place Apt 11N, New York, NY, 10280, US
Mail Address: 99 Battery Place Apt 11N, New York, NY, 10280, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bostwick Debbie Z President 99 Battery Place Apt 11N, New York, NY, 10280
KRANEVITTER GIULIANO Vice President 99 Battery Place Apt 11N, New York, NY, 10280
BOSTWICK DEBBIE Agent 99 Battery Place Apt 11N, New York, FL, 10280

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 99 Battery Place Apt 11N, New York, NY 10280 -
CHANGE OF MAILING ADDRESS 2018-03-29 99 Battery Place Apt 11N, New York, NY 10280 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 99 Battery Place Apt 11N, New York, FL 10280 -
REINSTATEMENT 2014-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-25 BOSTWICK, DEBBIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-02-08
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State