Search icon

COMPLETE DESIGNS II, INC. - Florida Company Profile

Company Details

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

COMPLETE DESIGNS II, 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: 12 Apr 1991 (34 years ago)
Document Number: S46176
FEI/EIN Number 593060425

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

Address: 18120 SCOOTER CT, SPRING HILL, FL, 34610, US
Mail Address: 18120 SCOOTER CT, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLE MARVIN Agent 18120 SCOOTER CT, SPRING HILL, FL, 34610
ENGLE, MARVIN President 18120 SCOOTER CT, SPRING HILL, FL, 34610
ENGLE, MARVIN Secretary 18120 SCOOTER CT, SPRING HILL, FL, 34610
ENGLE, MARVIN Director 18120 SCOOTER CT, SPRING HILL, FL, 34610
ENGLE, JENNIFER Treasurer 18120 SCOOTER CT, SPRING HILL, FL, 34610
ENGLE, JENNIFER Director 18120 SCOOTER CT, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 18120 SCOOTER CT, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 18120 SCOOTER CT, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 1999-03-06 18120 SCOOTER CT, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 1995-06-02 ENGLE, MARVIN -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State