Search icon

DESIGN TEC HOMES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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