Entity Name: | DESIGNED ALINEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNED ALINEMENT 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: | 09 Jun 2014 (11 years ago) |
Document Number: | P14000050597 |
FEI/EIN Number |
47-1109533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578, US |
Mail Address: | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON SUSAN | Director | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
CAMERON SUSAN | President | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
CAMERON SUSAN | Secretary | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
CAMERON SUSAN | Treasurer | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
CAMERON SUSAN | Agent | 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 10312 BLOOMINGDALE AVE, STE 108 #346, RIVERVIEW, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-30 | 10312 BLOOMINGDALE AVE, STE 108 #346, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State