Search icon

DESIGN MAGNIFIQUE INC - Florida Company Profile

Company Details

Entity Name: DESIGN MAGNIFIQUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN MAGNIFIQUE 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 11 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: P11000067683
FEI/EIN Number 452840309

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

Address: 2709 PYTHAGORAS CIRCLE, OCOEE, FL, 34761, US
Mail Address: 2709 Pythagoras Circle, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MARILYN President 2709 Pythagoras Circle, Ocoee, FL, 34761
NAJLAA JALAL Agent 765 RAINFALL DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-09-11 - -
CHANGE OF MAILING ADDRESS 2015-01-12 2709 PYTHAGORAS CIRCLE, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-21 2709 PYTHAGORAS CIRCLE, OCOEE, FL 34761 -
AMENDMENT 2011-09-29 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-09-11
Reg. Agent Resignation 2015-04-23
Off/Dir Resignation 2015-04-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
Reg. Agent Resignation 2011-11-22
Amendment 2011-09-29
Domestic Profit 2011-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State