Search icon

D & G DESIGN GROUP INC. - Florida Company Profile

Company Details

Entity Name: D & G DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G DESIGN GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: P99000098142
FEI/EIN Number 593608318

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

Address: 1350 MISTY PINES CIR, NAPLES, FL, 34105, US
Mail Address: PO. BOX 12197, NAPLES, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN Gary O Vice President 1350 MISTY PINES CIR, NAPLES, FL, 34105
FINE DOMINIQUE Agent 1350 MISTY PINES CIR, NAPLES, FL, 34105
FINE DOMINIQUE President 1350 MISTY PINES CIR, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 1350 MISTY PINES CIR, 205, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1350 MISTY PINES CIR, 205, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1350 MISTY PINES CIR, 205, NAPLES, FL 34105 -
AMENDMENT AND NAME CHANGE 2014-05-22 D & G DESIGN GROUP INC. -
REGISTERED AGENT NAME CHANGED 2005-04-12 FINE, DOMINIQUE -
NAME CHANGE AMENDMENT 2000-09-26 DOMINIQUE DESIGN STUDIO, INC. -
NAME CHANGE AMENDMENT 1999-11-24 FRENCH FLAIR DESIGN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060721 TERMINATED 1000000811141 COLLIER 2019-01-14 2039-01-23 $ 14,896.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State