Search icon

THE DESIGN CODE, INC. - Florida Company Profile

Company Details

Entity Name: THE DESIGN CODE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DESIGN CODE, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000023012
FEI/EIN Number 272133343

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

Address: 914 SE 43 ST, OCALA, FL, 34480
Mail Address: 914 SE 43 ST, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FINIS CARIDAD President 914 SE 43 ST, OCALA, FL, 34480
DE FINIS CARIDAD Vice President 914 SE 43 ST, OCALA, FL, 34480
DE FINIS CARIDAD Secretary 914 SE 43 ST, OCALA, FL, 34480
DE FINIS CARIDAD Treasurer 914 SE 43 ST, OCALA, FL, 34480
DE FINIS CARIDAD Director 914 SE 43 ST, OCALA, FL, 34480
BRITO ALBERTO V Director 914 SE 43 ST, OCALA, FL, 34480
DE FINIS CARIDAD Agent 914 SE 43 ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State