Search icon

JS DESIGNS INC - Florida Company Profile

Company Details

Entity Name: JS DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS DESIGNS 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: 25 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000093269
FEI/EIN Number 453629718

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

Address: 70 Town Ct., Apt. 113, PALM COAST, FL, 32164, US
Mail Address: 70 Town Ct., PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETZEKORN JEFFREY President 70 Town Ct., PALM COAST, FL, 32164
SETZEKORN BONNIE J Agent 70 Town Ct., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 70 Town Ct., Apt. 113, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2016-04-11 70 Town Ct., Apt. 113, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2016-04-11 SETZEKORN, BONNIE JEAN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 70 Town Ct., Apt. #113, PALM COAST, FL 32164 -
AMENDMENT 2012-05-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-09
Amendment 2012-05-10
ANNUAL REPORT 2012-01-17
Domestic Profit 2011-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State