Search icon

FLORIDA CONTEMPO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONTEMPO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CONTEMPO DESIGN, 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: 14 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000050577
FEI/EIN Number 650421439

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

Address: 8915 N. FORK DRIVE, N. FT. MYERS, FL, 33917
Mail Address: 8915 N. FORK DRIVE, N. FT. MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAS GERMAINE E President 5358 COLONY CT, CAPE CORAL, FL, 33904
DUMAS GERMAINE E Director 5358 COLONY CT, CAPE CORAL, FL, 33904
DE MARCO ROBERT Treasurer 1496 CUMBERLAND CT., FT. MYERS, FL, 33919
DE MARCO ROBERT Director 1496 CUMBERLAND CT., FT. MYERS, FL, 33919
CHILTON ROBERT Secretary 138 S.W. 52ND TERRACE, CAPE CORAL, FL, 33914
CHILTON ROBERT Director 138 S.W. 52ND TERRACE, CAPE CORAL, FL, 33914
DUMAS GERMAINE E Agent 5358 COLONY COURT, CAPE CORAL, FL, 339045819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1997-06-02 - -
CHANGE OF MAILING ADDRESS 1997-01-21 8915 N. FORK DRIVE, N. FT. MYERS, FL 33917 -
REINSTATEMENT 1997-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 8915 N. FORK DRIVE, N. FT. MYERS, FL 33917 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-01 5358 COLONY COURT, CAPE CORAL, FL 33904-5819 -
REGISTERED AGENT NAME CHANGED 1994-05-01 DUMAS, GERMAINE E -

Documents

Name Date
ANNUAL REPORT 1998-07-29
REINSTATEMENT 1997-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State