Search icon

ELEMENTS OF DESIGN, INC. - Florida Company Profile

Company Details

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

ELEMENTS OF 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: 09 Dec 1997 (27 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P97000103319
FEI/EIN Number 650806406

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

Address: 9373 COLONIAL DRIVE, MIDDLESEX, NC, 27557, US
Mail Address: 9373 COLONIAL DRIVE, MIDDLESEX, NC, 27557, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ MELINDA L President 9373 COLONIAL DRIVE, MIDDLESEX, NC, 27557
VASQUEZ MELINDA L Director 9373 COLONIAL DRIVE, MIDDLESEX, NC, 27557
GRIFFITH THOMAS F Agent 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 9373 COLONIAL DRIVE, MIDDLESEX, NC 27557 -
CHANGE OF MAILING ADDRESS 2011-03-27 9373 COLONIAL DRIVE, MIDDLESEX, NC 27557 -
REGISTERED AGENT NAME CHANGED 2001-05-22 GRIFFITH, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 7300 NORTH KENDALL DRIVE, SUITE 450, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State