Search icon

FRESH DESIGNS, INC. - Florida Company Profile

Company Details

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

FRESH 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 18 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2003 (21 years ago)
Document Number: P99000099118
FEI/EIN Number 593607832

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

Address: 5717 HEBRON LANE D, LAKELAND, FL, 33813
Mail Address: 5717 HEBRON LANE D, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIDA LEON S President 5717 HEBRON LANE, LAKELAND, FL, 33813
HOLLIDA LEON S Agent 5717 HEBRON LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-18 - -
REINSTATEMENT 2003-09-17 - -
NAME CHANGE AMENDMENT 2003-09-17 FRESH DESIGNS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-09-17 5717 HEBRON LANE D, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2003-09-17 5717 HEBRON LANE D, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2003-09-17 HOLLIDA, LEON S -
REGISTERED AGENT ADDRESS CHANGED 2003-09-17 5717 HEBRON LANE, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2003-12-18
REINSTATEMENT 2003-09-17
Name Change 2003-09-17
Reg. Agent Resignation 2003-05-05
Off/Dir Resignation 2003-05-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-25
Domestic Profit 1999-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State