Entity Name: | DESIGN CONCEPTS GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN CONCEPTS GALLERY, 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: | 20 May 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2003 (21 years ago) |
Document Number: | S53678 |
FEI/EIN Number |
593070616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
Mail Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcoski Kenneth | President | 2753 State Road 580, Clearwater, FL, 33761 |
Ted Sharp, CPA | Agent | 2753 State Road 580, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2753 State Road 580, 201, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2753 State Road 580, 201, Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 2753 State Road 580, 201, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-18 | Ted Sharp, CPA | - |
CANCEL ADM DISS/REV | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State