Search icon

ELEGANT DESIGNS BY DEE, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT DESIGNS BY DEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT DESIGNS BY DEE, 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: 12 Sep 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000067786
FEI/EIN Number 593268697

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

Address: 5410 NO. HIGHLAND AVENUE, TAMPA, FL, 33604
Mail Address: 5410 NO. HIGHLAND AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE DIANI Director 5410 N HIGHLAND AVENUE, TAMPA, FL, 33604
GREENE DIANI Secretary 5410 N HIGHLAND AVENUE, TAMPA, FL, 33604
MARTINEZ LIONEL Agent 2505 W. VIRGINIA AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2000-06-09 ELEGANT DESIGNS BY DEE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 5410 NO. HIGHLAND AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2000-06-09 5410 NO. HIGHLAND AVENUE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-17
Amendment and Name Change 2000-06-09
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State