Search icon

DEL VESCOVO DESIGN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEL VESCOVO DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL VESCOVO DESIGN GROUP, 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: 12 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: P11000072192
FEI/EIN Number 452977722

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

Address: 451 North Orange Avenue, SARASOTA, FL, 34236, US
Mail Address: 451 North Orange Avenue, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Vescovo Timothy A President 451 North Orange Avenue, Sarasota, FL, 34236
DEL VESCOVO TIMOTHY A Agent 451 North Orange Avenue, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076098 DEL DESIGN GROUP ACTIVE 2021-06-07 2026-12-31 - 451 NORTH ORANGE AVENUE, SARASOTA, FL, 34236
G21000076104 DEL DESIGN ACTIVE 2021-06-07 2026-12-31 - 451 NORTH ORANGE AVENUE, SARASOTA, FL, 34236
G21000076106 DDG ACTIVE 2021-06-07 2026-12-31 - 451 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 DEL VESCOVO, TIMOTHY A -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 451 North Orange Avenue, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 451 North Orange Avenue, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-04-23 451 North Orange Avenue, SARASOTA, FL 34236 -
REINSTATEMENT 2014-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000076513 TERMINATED 1000000944059 SARASOTA 2023-02-13 2033-02-22 $ 515.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000024325 TERMINATED 1000000913097 SARASOTA 2022-01-10 2032-01-12 $ 439.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000356424 TERMINATED 1000000866898 SARASOTA 2020-11-02 2030-11-04 $ 465.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000053971 TERMINATED 1000000856473 SARASOTA 2020-01-16 2030-01-22 $ 366.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000624963 TERMINATED 1000000840665 SARASOTA 2019-09-13 2029-09-18 $ 465.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000779207 TERMINATED 1000000804996 SARASOTA 2018-11-26 2028-11-28 $ 757.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-01-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,402.9
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $7,000
Utilities: $1,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State