Entity Name: | DESIGN TEC HOMES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN TEC HOMES, INCORPORATED 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: | 06 Dec 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Dec 2004 (20 years ago) |
Document Number: | S98697 |
FEI/EIN Number |
593144152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4590 TIGUA ISLAND CRT., WINTER PARK, FL, 32792, US |
Mail Address: | 4590 TIGUA ISLAND CRT., WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOY DAVID N | President | 4590 TIGUA ISLAND CRT., WINTER PARK, FL, 32792 |
LOY MARY J | Vice President | 4590 TIGUA ISLAND CRT., WINTER PARK, FL, 32792 |
LOY DAVID N | Agent | 4590 TIGUA ISLAND CRT., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2004-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-13 | 4590 TIGUA ISLAND CRT., WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2004-12-13 | 4590 TIGUA ISLAND CRT., WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-13 | 4590 TIGUA ISLAND CRT., WINTER PARK, FL 32792 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-04-22 | LOY, DAVID N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State