Entity Name: | DESIGN AND DEVELOPMENT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN AND DEVELOPMENT ENTERPRISES, 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: | 17 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Sep 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | P94000021518 |
FEI/EIN Number |
593231867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 NORTH HWY 27, SUITE F, CLERMONT, FL, 34711 |
Mail Address: | 301 NORTH HWY 27, SUITE F, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN E | President | 250 CRESTVIEW, CLERMONT, FL, 34711 |
THOMPSON JOHN E | Agent | 301 NORTH HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 301 NORTH HWY 27, SUITE F, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 301 NORTH HWY 27, SUITE F, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 301 NORTH HWY 27, SUITE F, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | THOMPSON, JOHN E | - |
AMENDMENT | 2007-12-10 | - | - |
REINSTATEMENT | 2002-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000695752 | ACTIVE | 1000000367814 | LAKE | 2012-10-15 | 2032-10-17 | $ 735.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13001411959 | LAPSED | 53-2009SC-4031 | POLK CO | 2009-10-12 | 2018-09-30 | $5484.454 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J08000123605 | LAPSED | 2007-CA-007395 | ORANGE COUNTY 9TH JUDICIAL CIR | 2008-03-27 | 2013-04-11 | $62,397.80 | ALARM PRODUCTS DISTRIBUTORS WORLD WIDE, INC., 1021 W. FAIRBANKS AVE, WINTER PARK, FLORIDA 32789 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-09-30 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-14 |
Amendment | 2007-12-10 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-08-27 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State