Search icon

KAREN & DON DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: KAREN & DON DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN & DON DESIGNERS, 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: 26 Jun 1991 (34 years ago)
Date of dissolution: 02 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: S63038
FEI/EIN Number 650268078

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

Address: 959 N.E. 45TH STREET, FT LAUDERDALE, FL, 33334, US
Mail Address: 959 N.E. 45TH STREET, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULTATOS KAREN President 60 NE 48 STREET, FT. LAUDERDALE, FL, 33334
SOULTATOS KAREN Agent 60 NE 48TH STREET, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 60 NE 48TH STREET, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2003-02-03 SOULTATOS, KAREN -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 959 N.E. 45TH STREET, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1996-08-05 959 N.E. 45TH STREET, FT LAUDERDALE, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State