Search icon

DIANNE URGO INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DIANNE URGO INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANNE URGO INTERIOR DESIGN, 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: 29 Aug 1991 (34 years ago)
Date of dissolution: 07 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: S77149
FEI/EIN Number 650283685

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

Address: 600 E. PLANTATION CIRCLE, PLANTATION, FL, 33324, US
Mail Address: 600 E. PLANTATION CIRCLE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URGO, DIANNE President 600 E. PLANTATION CIRCLE, PLANTATION, FL, 33324
URGO, DIANNE Agent 600 E. PLANTATION CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-15 600 E. PLANTATION CIRCLE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-06-15 600 E. PLANTATION CIRCLE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-20 600 E. PLANTATION CIRCLE, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State