Search icon

DESIGNS BY ERICA, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY ERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY ERICA, 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: 19 Apr 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: P12000037336
FEI/EIN Number 45-5099616

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

Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ ERICA P President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
Baez Erica P Agent 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-01-25 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2881 East Oakland Park Blvd, Suite 107, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Baez, Erica P. -
AMENDMENT AND NAME CHANGE 2012-11-29 DESIGNS BY ERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063216 TERMINATED 1000000730645 PALM BEACH 2016-12-28 2037-02-02 $ 4,003.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000177992 TERMINATED 1000000706612 PALM BEACH 2016-03-02 2036-03-10 $ 5,512.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State