Search icon

DESIGN STONE & BRICK INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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