Search icon

DESIGN COLLABORATIVE FLORIDA, INC. - Florida Company Profile

Company Details

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

DESIGN COLLABORATIVE FLORIDA, 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: 05 Sep 2013 (12 years ago)
Document Number: P13000073615
FEI/EIN Number 05-0509405

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

Address: 4514 7TH PLACE SW, VERO BEACH, FL, 32968
Mail Address: 4514 7TH PLACE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATON KATHIE President 4514 7TH PLACE SW, VERO BEACH, FL, 32968
Wheaton Jennifer Vice President 4514 7th Place, SW, Vero Beach, FL, 32968
WHEATON KATHIE Treasurer 4514 7TH PLACE SW, VERO BEACH, FL, 32968
WHEATON KATHIE Agent 4514 7TH PLACE SW, VERO BEACH,, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 4514 7TH PLACE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-07-01 4514 7TH PLACE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 4514 7TH PLACE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-07-01 4514 7TH PLACE SW, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State