Entity Name: | DESIGN PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN PROS, 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: | 22 Dec 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P98000106103 |
FEI/EIN Number |
593564857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1187 Doris St., Orange City, FL, 32763, US |
Mail Address: | 1187 Doris St., Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEKKEL MIKE | President | 1187 Doris St., Orange City, FL, 32763 |
HEKKEL MIKE | Treasurer | 1187 Doris St., Orange City, FL, 32763 |
ECKERT STACY A | Agent | 2445 S. VOLUSIA AVE., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1187 Doris St., Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1187 Doris St., Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | ECKERT, STACY AESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 2445 S. VOLUSIA AVE., C-3, ORANGE CITY, FL 32763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000301643 | LAPSED | 2010 11989 CIDL | VOLUSIA COUNTY | 2011-04-25 | 2016-05-18 | $142,889.31 | SUN TRUST BANKS, INC., ATTN: COLIN M. DAVIS, VP, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL. 33602 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State