Entity Name: | DESIGN CRAFTERS OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN CRAFTERS OF SW 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: | 17 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | P15000053053 |
FEI/EIN Number |
47-4291896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17490 EAST ST, N FT MYERS, FL, 33917, US |
Mail Address: | 17490 EAST ST, N FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFELD JOHN CJR | President | 17490 EAST ST, N FT MYERS, FL, 33917 |
STAFFELD JOHN CJR | Agent | 17490 EAST ST, N FT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | STAFFELD, JOHN C, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-15 | 17490 EAST ST, unit 1, N FT MYERS, FL 33917 | - |
REINSTATEMENT | 2016-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-15 | 17490 EAST ST, unit 1, N FT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2016-12-15 | 17490 EAST ST, unit 1, N FT MYERS, FL 33917 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000063040 | ACTIVE | 27-CV-22-12515 | MINNESOTA, COUNTY OF HENNEPIN | 2022-11-02 | 2028-02-15 | $48387.01 | MERCHANTS BANK EQUIPMENT FINANCE, 4550 WEST 77TH STREET, SUITE 140, EDINA, MINNESOTA 55435-2033 |
J19000577187 | ACTIVE | 1000000837649 | LEE | 2019-08-19 | 2029-08-28 | $ 1,942.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-06-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-12-15 |
Domestic Profit | 2015-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State