Search icon

RE:DESIGN 360, INC. - Florida Company Profile

Company Details

Entity Name: RE:DESIGN 360, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE:DESIGN 360, 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: 23 May 2012 (13 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P12000047964
FEI/EIN Number 45-5371401

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

Address: 10417 Atwater Bay, Winter Garden, FL, 34787, US
Mail Address: 10417 Atwater Bay, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUEMORE LAURA L President 595 Pensacola Ln., Lake Mary, FL, 32746
ESPOSITO STEPHANIE D Vice President 10417 Atwater Bay, Winter Garden, FL, 34787
ROQUEMORE LAURA L Agent 595 Pensacola Ln., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 10417 Atwater Bay, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-03-20 10417 Atwater Bay, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 595 Pensacola Ln., Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-04-14 ROQUEMORE, LAURA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-14
Domestic Profit 2012-05-23

Date of last update: 02 May 2025

Sources: Florida Department of State