Entity Name: | DESIGNS BY FARDELLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNS BY FARDELLA, 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: | 27 Apr 2010 (15 years ago) |
Document Number: | P10000036021 |
FEI/EIN Number |
272433398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15935 assembly loop, Jupiter, FL, 33478, US |
Mail Address: | 15935 assembly loop, jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARDELLA JOSEPH A | President | 15935 assembly loop, jupiter, FL, 33478 |
Perrotta Loui | Agent | 5336 NW 106TH DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Perrotta, Loui | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 15935 assembly loop, bay c, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 15935 assembly loop, bay c, Jupiter, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 5336 NW 106TH DRIVE, CORAL SPRINGS, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State