Entity Name: | DESIGN STONE & BRICK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN STONE & BRICK 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: | 01 Feb 2018 (7 years ago) |
Date of dissolution: | 29 May 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | P18000011151 |
Address: | 1710 turkey creek rd, Plant city, FL, 33566, US |
Mail Address: | 1710 Turkey creek rd, Plant city, FL, 33563, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ LETICIA | President | 3410 w risk st, Plant city, FL, 33563 |
SANCHEZ LETICIA | Director | 3410 w risk st, Plant city, FL, 33563 |
Garza Maria | Vice President | 3410 West Risk Street, Plant City, FL, 33563 |
Sanchez Leticia | Agent | 1710 turkey creek rd, Plant city, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-05-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000261934. CONVERSION NUMBER 300000254923 |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Sanchez , Leticia | - |
REINSTATEMENT | 2023-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000372227 | TERMINATED | 1000000960497 | HILLSBOROU | 2023-08-04 | 2043-08-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000466452 | TERMINATED | 1000000899646 | HILLSBOROU | 2021-08-26 | 2041-09-15 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000466460 | TERMINATED | 1000000899647 | HILLSBOROU | 2021-08-26 | 2031-09-15 | $ 1,412.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000171724 | TERMINATED | 1000000864179 | HILLSBOROU | 2020-03-12 | 2030-03-18 | $ 858.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
REINSTATEMENT | 2023-10-18 |
REINSTATEMENT | 2022-10-06 |
REINSTATEMENT | 2021-10-03 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State