Search icon

DESIGN DRAPES AND DECOR OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: DESIGN DRAPES AND DECOR OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN DRAPES AND DECOR OF 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: 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: 08 Sep 2014 (11 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: P14000074206
FEI/EIN Number 47-3207692

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

Address: 845 E NEW HAVEN AVE, MELBOURNE, FL, 32901
Mail Address: 845 E NEW HAVEN AVE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URSELL ADAM J President 4345 LIGUSTRUM DRIVE, MELBOURNE, FL, 32934
URSELL LUKE K Vice President 4345 LIGUSTRUM DRIVE, MELBOURNE, FL, 32934
URSELL TERRENCE K Secretary 4345 LIGUSTRUM DRIVE, MELBOURNE, FL, 32934
McKesson John D Treasurer 410 Coconut Drive, Indialantic, FL, 32903
Shein David Agent 2627 W Eau Gallie Blvd, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102954 WHOLESALE FURNITURE MARKET EXPIRED 2016-09-20 2021-12-31 - 4711 BABCOCK ST. UNIT#33, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 Shein, David -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2627 W Eau Gallie Blvd, Melbourne, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-18
Domestic Profit 2014-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State