Entity Name: | STEVE LICAUSI DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE LICAUSI DESIGN GROUP, 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: | 03 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P04000039937 |
FEI/EIN Number |
352269008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4905 River Place, Ft. Pierce, FL, 34982, US |
Mail Address: | 4905 River Place, Ft. Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LiCausi Steve N | President | 4905 River Place, Ft. Pierce, FL, 34982 |
LiCausi Steve N | Director | 4905 River Place, Ft. Pierce, FL, 34982 |
LICAUSI STEVEN N | Agent | 4905 River Place, Ft. Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-20 | 4905 River Place, Ft. Pierce, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 4905 River Place, Ft. Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 4905 River Place, Ft. Pierce, FL 34982 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-20 | LICAUSI, STEVEN N | - |
REINSTATEMENT | 2017-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-12-20 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State