Search icon

DESIGN ELEMENTS, INC. - Florida Company Profile

Company Details

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

DESIGN ELEMENTS, 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: 02 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000064936
FEI/EIN Number 650719822

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

Address: 510 NE 17TH AVENUE, SUITE 105, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD, #130-114, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE SAMUEL DENHAM Vice President 710 N OCEAN BLVD APT 912, POMPANO BEACH, FL, 33062
LA FONTE STEVEN President 510 NE 17TH AVENUE SUITE 105, FORT LAUDERDALE, FL, 33301
FABER WOJCEICH Director 3600 GALT OCEAN DR APT 3-D, FORT LAUDERDALE, FL, 33308
LA FONTE STEVEN Agent 510 NE 17TH AVE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 510 NE 17TH AVENUE, SUITE 105, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-07-30 LA FONTE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2008-07-30 510 NE 17TH AVE, SUITE 105, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-07-30 510 NE 17TH AVENUE, SUITE 105, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2004-12-16 - -
AMENDMENT 2004-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000872835 TERMINATED 1000000185245 BROWARD 2010-08-18 2020-08-25 $ 710.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000872850 TERMINATED 1000000185249 BROWARD 2010-08-18 2030-08-25 $ 338.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000606985 TERMINATED 1000000161633 BROWARD 2010-05-18 2030-05-26 $ 824.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000491057 TERMINATED 1000000161940 BROWARD 2010-04-06 2030-04-14 $ 329.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-28
Amendment 2004-12-16
ANNUAL REPORT 2004-04-26
Amendment 2004-04-19
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State