Search icon

DESIGNS BY WILLIAM CHARLES, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY WILLIAM CHARLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY WILLIAM CHARLES, 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: 07 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000033181
FEI/EIN Number 650444131

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

Address: 2216 US #1, VERO BEACH, FL, 32960
Mail Address: 2216 US #1, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPSTEIN WILLIAM President 9175 CENTRAL AVENUE, MICCO, FL, 32976
KNAPSTEIN WILLIAM Agent 9175 CENTRAL AVE., MICCO, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 KNAPSTEIN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 9175 CENTRAL AVE., MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 1999-05-13 2216 US #1, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1994-12-09 2216 US #1, VERO BEACH, FL 32960 -
REINSTATEMENT 1994-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000096538 ACTIVE 1000000072194 2242 0443 2008-02-14 2028-03-26 $ 1,505.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1996-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State