Search icon

DESIGN DIRECTIVES, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN DIRECTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN DIRECTIVES, 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: 03 Jul 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S64060
FEI/EIN Number 650279081

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

Address: 122 CLEVELAND RD., LAKE WORTH, FL, 33467
Mail Address: 122 CLEVELAND RD., LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROS-THOMAS, KATHERINE L President 122 CLEVELAND RD., LAKE WORTH, FL, 33467
OROS-THOMAS, KATHERINE L Secretary 122 CLEVELAND RD., LAKE WORTH, FL, 33467
OROS-THOMAS, KATHERINE L Treasurer 122 CLEVELAND RD., LAKE WORTH, FL, 33467
OROS-THOMAS, KATHERINE L Director 122 CLEVELAND RD., LAKE WORTH, FL, 33467
BERMAN, PHILIP M. Agent 2424 NORTHEAST 22ND STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State