Entity Name: | DESIGN AND TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN AND TIME, 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: | 11 Jan 1993 (32 years ago) |
Document Number: | P93000003418 |
FEI/EIN Number |
593162189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 726 CHARLOTTE AVE., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 726 Charlotte Ave., Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER BRUCE L | President | 726 CHARLOTTE AVE., TARPON SPGS, FL, 34689 |
SNYDER BRUCE L | Director | 726 CHARLOTTE AVE., TARPON SPGS, FL, 34689 |
Hearne Travis MEsq. | Agent | 305 SOUTH BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Hearne, Travis Moore, Esq. | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 726 CHARLOTTE AVE., TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 726 CHARLOTTE AVE., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 305 SOUTH BOULEVARD, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State