Search icon

STEVO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STEVO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000057211
FEI/EIN Number 33-1219361

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

Address: 700 - 1 Yonge Street, Toronto, On, M5E 1E5, CA
Mail Address: 700 - 1 Yonge Street, Toronto, On, M5E 1E5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Daniel Chief Executive Officer 700 - 1 Yonge Street, Toronto, On, M5E 15
McGibbon Blair Chief Financial Officer 700 - 1 Yonge Street, Toronto, On, M5E 15
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066334 BRANDONLANGWINS.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066428 PICKNATION.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066337 ATSEDGE.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066339 BRANDONLANG.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066351 SPORTSADVISORS.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066341 CHRISJORDANSPORTS.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066348 DEMARCOSPORTS.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066352 SPORTSINFO.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066346 WHOWILLCOVER.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139
G15000066342 VEGASSPORTSADVISORS.COM EXPIRED 2015-06-25 2020-12-31 - 1521 ALTON ROAD #359, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 700 - 1 Yonge Street, Toronto, Ontario M5E 1E5 CA -
CHANGE OF MAILING ADDRESS 2023-08-03 700 - 1 Yonge Street, Toronto, Ontario M5E 1E5 CA -
REGISTERED AGENT NAME CHANGED 2023-08-03 NRAI SERVICES, INC. -
REINSTATEMENT 2023-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-17 - -
NAME CHANGE AMENDMENT 2004-02-18 STEVO DESIGN, INC. -

Documents

Name Date
REINSTATEMENT 2023-08-03
ANNUAL REPORT 2016-03-30
Amendment 2015-06-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State