Search icon

SCAN DESIGN OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SCAN DESIGN OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCAN DESIGN OF TAMPA, 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: 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: 20 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: 413300
FEI/EIN Number 591428109

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

Address: 4221 W GANDY BLVD., TAMPA, FL, 33611-3411, US
Mail Address: 1153 BENNETT DR., LONGWOOD, FL, 32750-6394
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE GREG President 1153 BENNETT DR., LONGWOOD, FL, 32750
Knudsen Jesper FMr. President 1153 BENNETT DR., LONGWOOD, FL, 327506394
Knudsen JESPER F Agent 1153 BENNETT DR., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Knudsen, JESPER F -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 4221 W GANDY BLVD., TAMPA, FL 33611-3411 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 1153 BENNETT DR., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1991-04-12 4221 W GANDY BLVD., TAMPA, FL 33611-3411 -
AMENDMENT 1987-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State