Entity Name: | CASABELLA DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASABELLA DESIGNS, 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: | 08 Jun 1983 (42 years ago) |
Document Number: | G42600 |
FEI/EIN Number |
592298249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1061 NE 45th STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 1061 NE 45th STREET, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGGI, SALVATORE | President | 1050 NW 13th St., Delray Beach, FL, 33486 |
RIGGI, SALVATORE | Agent | 1061 NE 45th STREET, OAKLAND PARK, FL, 33334 |
RIGGI, SALVATORE | Secretary | 1050 NW 13th St., Delray Beach, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 1061 NE 45th STREET, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 1061 NE 45th STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 1061 NE 45th STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1985-05-29 | RIGGI, SALVATORE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000359086 | TERMINATED | 1000000271763 | BROWARD | 2012-04-24 | 2032-05-02 | $ 927.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9631257301 | 2020-05-02 | 0455 | PPP | 1650 S POWERLINE RD SUITE H, DEERFIELD BEACH, FL, 33442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State