Search icon

DESIGN2RENT, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESIGN2RENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN2RENT, 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 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000006284
FEI/EIN Number 81-0972787

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

Address: 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D2L HOLDINGS, INC Director -
Daniel Birgit President 8320 Champions Gate Blvd, Champions Gate, FL, 33897
Strawcutter William Agent c/o William Strawcutter, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113716 DESIGN 2 LIVE EXPIRED 2016-10-19 2021-12-31 - 45625 US HWY 27 SUITE 22, DAVENPORT, FL, 33897
G16000113720 DESIGN2RENT EXPIRED 2016-10-19 2021-12-31 - 45625 US HWY 27 SUITE 22, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8320 Champions Gate Blvd, Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-03-27 8320 Champions Gate Blvd, Champions Gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Strawcutter, William -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 c/o William Strawcutter, 1540 International Parkway, 200, Lake Mary, FL 32746 -
AMENDMENT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000334629 ACTIVE 1000000865216 POLK 2020-10-12 2030-10-21 $ 4,400.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000334637 ACTIVE 1000000865217 POLK 2020-10-12 2040-10-21 $ 4,828.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-27
Amendment 2017-09-22
ANNUAL REPORT 2017-06-29
Domestic Profit 2016-01-08

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88993.35
Total Face Value Of Loan:
88993.35

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88993.35
Current Approval Amount:
88993.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90057.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State