Search icon

DENISE BRESSLER DESIGNS, INC. - Florida Company Profile

Company Details

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

DENISE BRESSLER 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: 11 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000090583
FEI/EIN Number 593598983

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

Address: 8819 South Bay Dr, Orlando, FL, 32819, US
Mail Address: 8819 South Bay Dr, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESSLER DENISE President 8819 South Bay Dr, Orlando, FL, 32819
BRESSLER RONALD Vice President 8819 South Bay Dr, Orlando, FL, 32819
BRESSLER DENISE Agent 8819 South Bay Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 8819 South Bay Dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-02-13 8819 South Bay Dr, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 8819 South Bay Dr, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State