Search icon

SOMERSET DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERSET DESIGNS, 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: 04 May 1994 (31 years ago)
Date of dissolution: 07 Sep 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: P94000033701
FEI/EIN Number 650488932

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

Address: P. O. BOX 204, OCALA, FL, 34478
Mail Address: P.O.BOX 1569, OCALA, FL, 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRINKHOUSE SALLY A Agent 924 SE 167TH CT RD, SILVER SPRINGS, FL, 34488
SALLY A. DRINKHOUSE President P. O. BOX 204, OCALA, FL, 34478
SALLY A. DRINKHOUSE Secretary P. O. BOX 204, OCALA, FL, 34478
SALLY A. DRINKHOUSE Treasurer P. O. BOX 204, OCALA, FL, 34478
SALLY A. DRINKHOUSE Director P. O. BOX 204, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-30 P. O. BOX 204, OCALA, FL 34478 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-30 924 SE 167TH CT RD, SILVER SPRINGS, FL 34488 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000845782 TERMINATED 1000000853491 COLUMBIA 2019-12-23 2039-12-26 $ 855.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-09-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-15
REINSTATEMENT 1999-11-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State