Entity Name: | CAROL SCHWARTZ FUNK INTERIOR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAROL SCHWARTZ FUNK 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: |
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: | 25 Mar 1980 (45 years ago) |
Document Number: | 660583 |
FEI/EIN Number |
592003450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606 |
Mail Address: | 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK CAROL S | President | 924 GOLF VIEW, TAMPA, FL |
GRATZ MICHAEL E | Secretary | 946 HEMINGWAY CIRCLE, TAMPA, FL, 33602 |
FUNK CAROL S | Agent | 924 GOLF VIEW, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-04-22 | FUNK, CAROL S | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-09 | 601 BAYSHORE BLVD, STE 650, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 1991-07-09 | 601 BAYSHORE BLVD, STE 650, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-20 | 924 GOLF VIEW, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State