Search icon

DEACON CIRCLE DESIGNS, INC. - Florida Company Profile

Company Details

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

DEACON CIRCLE 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: 01 Oct 1990 (35 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: S03010
FEI/EIN Number 593028978

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

Address: 12300 Ridge Rd., North Palm Beach, FL, 33408, US
Mail Address: 12300 RIDGE RD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WANDA L Director 12300 Ridge Rd., North Palm Beach, FL, 33408
BROWN WANDA L Agent 12300 Ridge Rd., North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 12300 Ridge Rd., North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 12300 Ridge Rd., North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-03-25 12300 Ridge Rd., North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-04-23 BROWN, WANDA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State